- Company Overview for R HILL DEVELOPMENTS LTD (08569269)
- Filing history for R HILL DEVELOPMENTS LTD (08569269)
- People for R HILL DEVELOPMENTS LTD (08569269)
- Insolvency for R HILL DEVELOPMENTS LTD (08569269)
- More for R HILL DEVELOPMENTS LTD (08569269)
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) |
---|---|---|---|
13 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2023 | |
20 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
21 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2021 | |
11 Feb 2021 | PSC04 | Change of details for Mr Richard Alexander Hill as a person with significant control on 8 February 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Richard Alexander Hill on 11 February 2021 | |
25 Sep 2020 | CH01 | Director's details changed for Mr Roger Maurice Hill on 25 September 2020 | |
25 Sep 2020 | CH01 | Director's details changed for Mr Richard Alexander Hill on 13 November 2017 | |
25 Sep 2020 | PSC04 | Change of details for Mr Roger Maurice Hill as a person with significant control on 25 September 2020 | |
20 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2020 | |
05 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2019 | |
07 Jun 2018 | AD01 | Registered office address changed from Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ on 7 June 2018 | |
04 Jun 2018 | LIQ02 | Statement of affairs | |
04 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Richard Alexander Hill as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Roger Maurice Hill as a person with significant control on 6 April 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Aug 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
01 Aug 2015 | AD01 | Registered office address changed from Emstrey House (North) Shrewsbury Business Park Shrewsbury TF9 3QZ to Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 1 August 2015 |