- Company Overview for HILTONLEGAL BUSINESS LIMITED (08468475)
- Filing history for HILTONLEGAL BUSINESS LIMITED (08468475)
- People for HILTONLEGAL BUSINESS LIMITED (08468475)
- Insolvency for HILTONLEGAL BUSINESS LIMITED (08468475)
- More for HILTONLEGAL BUSINESS LIMITED (08468475)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2016 | CH01 | Director's details changed for Mr David Clinch on 11 November 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from Hiltonlegal Ball Grove Uppermill Oldham Greater Manchester OL3 6JG to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 13 January 2015 | |
08 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
17 Feb 2014 | AA01 | Current accounting period extended from 30 April 2014 to 30 June 2014 | |
23 Apr 2013 | TM01 | Termination of appointment of Robert Schofield as a director | |
02 Apr 2013 | NEWINC |
Incorporation
|