Advanced company searchLink opens in new window

HILLFOOT LOGISTICS LTD

Company number 08957503

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
10 Dec 2019 PSC07 Cessation of Marcin Pawel Wawrejko as a person with significant control on 10 January 2018
10 Dec 2019 TM01 Termination of appointment of Marcin Pawel Wawrejko as a director on 10 January 2018
11 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
07 Sep 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Nicu Chitu as a director on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from 96 Military Road Military Road Northampton NN1 3EU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 February 2018
28 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 28 February 2018
28 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 28 February 2018
17 Jan 2018 PSC04 Change of details for Mr Nicu Chitu as a person with significant control on 10 January 2018
17 Jan 2018 AP01 Appointment of Mr Marcin Pawel Wawrejko as a director on 10 January 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
13 Dec 2017 AD01 Registered office address changed from Flat 3, Marreg House 64 Middleborough Road Coventry CV1 4DN United Kingdom to 96 Military Road Military Road Northampton NN1 3EU on 13 December 2017
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 2 August 2017
03 Oct 2017 PSC07 Cessation of Terence Duune as a person with significant control on 2 August 2017
02 Oct 2017 AP01 Appointment of Mr Nicu Chitu as a director on 2 August 2017
02 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 3, Marreg House 64 Middleborough Road Coventry CV1 4DN on 2 October 2017
02 Oct 2017 PSC01 Notification of Nicu Chitu as a person with significant control on 2 August 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017