Advanced company searchLink opens in new window

HILL SHORTER HOLDINGS LIMITED

Company number 09145071

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
09 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 AP01 Appointment of Mr Charles Alan Hill as a director on 28 June 2019
11 Jul 2019 AP01 Appointment of Mrs Joanne Rebecca Hill as a director on 28 June 2019
11 Jul 2019 TM01 Termination of appointment of David Lawrence Millward as a director on 28 June 2019
09 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
28 Jul 2017 PSC01 Notification of Joanne Hill as a person with significant control on 6 April 2016
28 Jul 2017 PSC01 Notification of Alan William Hill as a person with significant control on 6 April 2016
11 Jul 2017 SH08 Change of share class name or designation
10 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 150
10 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 150
10 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 01/04/2015
01 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 150
19 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 125