Advanced company searchLink opens in new window

HILTON GENERAL BUILDING SERVICES LTD

Company number 09258596

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)
28 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 27 April 2024
29 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 27 April 2023
06 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 27 April 2022
24 Dec 2021 AD01 Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 24 December 2021
06 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 27 April 2021
15 Jan 2021 600 Appointment of a voluntary liquidator
15 Jan 2021 LIQ06 Resignation of a liquidator
03 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 27 April 2020
11 May 2020 AD01 Registered office address changed from Gateway House Tollgate Chandlers Ford Eastleigh Hants SO53 3TG to 15 Canada Square Canary Wharf London E14 5GL on 11 May 2020
20 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 27 April 2019
10 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 27 April 2018
22 May 2017 AD01 Registered office address changed from 10 Sandfields Road Port Talbot SA12 6LP Wales to Gateway House Tollgate Chandlers Ford Eastleigh Hants SO53 3TG on 22 May 2017
17 May 2017 LIQ02 Statement of affairs
17 May 2017 600 Appointment of a voluntary liquidator
17 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-28
30 Mar 2017 AD01 Registered office address changed from 18 High Street Ebbw Vale Gwent NP23 6BU Wales to 10 Sandfields Road Port Talbot SA12 6LP on 30 March 2017
18 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
22 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
10 Mar 2016 CERTNM Company name changed hilton general builders LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
25 Feb 2016 TM01 Termination of appointment of Paul Johnson as a director on 25 February 2016
24 Feb 2016 AP01 Appointment of Mr Daniel Wilson as a director on 24 February 2016
11 Feb 2016 TM02 Termination of appointment of Malcolm Elliott as a secretary on 11 February 2016
11 Feb 2016 TM01 Termination of appointment of Steven Christopher Govier as a director on 11 February 2016
08 Feb 2016 AP01 Appointment of Mr Paul Johnson as a director on 8 February 2016
16 Nov 2015 TM01 Termination of appointment of Malcolm Peter Elliott as a director on 15 November 2015