Advanced company searchLink opens in new window

R HILL DEVELOPMENTS LTD

Company number 08569269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-17
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
  • GBP 2
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
  • GBP 2
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