HILTON GENERAL BUILDING SERVICES LTD
Company number 09258596
- Company Overview for HILTON GENERAL BUILDING SERVICES LTD (09258596)
- Filing history for HILTON GENERAL BUILDING SERVICES LTD (09258596)
- People for HILTON GENERAL BUILDING SERVICES LTD (09258596)
- Insolvency for HILTON GENERAL BUILDING SERVICES LTD (09258596)
- More for HILTON GENERAL BUILDING SERVICES LTD (09258596)
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
|
|
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
|
|
10 Mar 2016 | CERTNM |
Company name changed hilton general builders LIMITED\certificate issued on 10/03/16
|
|
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 |