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)
11 Mar 2017 TM01 Termination of appointment of Howard De Souza as a director on 10 March 2017
11 Mar 2017 AP01 Appointment of Terence Dunne as a director on 10 March 2017
11 Mar 2017 AD01 Registered office address changed from 1 King Edgar Yard, Picknage Road Barley Royston SG8 8HW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017
17 Nov 2016 AA Micro company accounts made up to 31 March 2016
18 Aug 2016 DS02 Withdraw the company strike off application
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2016 DS01 Application to strike the company off the register
14 Jul 2016 TM01 Termination of appointment of Michael Campbell as a director on 7 July 2016
14 Jul 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 1 King Edgar Yard, Picknage Road Barley Royston SG8 8HW on 14 July 2016
14 Jul 2016 AP01 Appointment of Howard De Souza as a director on 7 July 2016
03 Jun 2016 AP01 Appointment of Michael Campbell as a director on 26 May 2016
03 Jun 2016 AD01 Registered office address changed from 343 Holden Road Leigh WN7 2HS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 June 2016
03 Jun 2016 TM01 Termination of appointment of Simon Evans as a director on 26 May 2016
04 May 2016 AP01 Appointment of Simon Evans as a director on 25 April 2016
04 May 2016 TM01 Termination of appointment of Paul Chalder as a director on 25 April 2016
04 May 2016 AD01 Registered office address changed from 6 Buttermere Grove Crook DL15 8PJ United Kingdom to 343 Holden Road Leigh WN7 2HS on 4 May 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
15 Dec 2015 AA Micro company accounts made up to 31 March 2015
25 Nov 2015 TM01 Termination of appointment of Mark Sawyers as a director on 5 November 2015
25 Nov 2015 AP01 Appointment of Paul Chalder as a director on 5 November 2015
25 Nov 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 6 Buttermere Grove Crook DL15 8PJ on 25 November 2015
25 Aug 2015 AD01 Registered office address changed from 15 Heather Lane Northampton NN3 8EY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 25 August 2015
25 Aug 2015 TM01 Termination of appointment of Robert Crooks as a director on 18 August 2015
25 Aug 2015 AP01 Appointment of Mark Sawyers as a director on 18 August 2015
26 May 2015 AD01 Registered office address changed from 96 Bloomsbury House 27 Guildhall Road Northampton NN1 1AG to 15 Heather Lane Northampton NN3 8EY on 26 May 2015