Advanced company searchLink opens in new window

HILLERBY SPORTS & LEISURE LIMITED

Company number 09279942

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2018 DS01 Application to strike the company off the register
19 Jul 2018 AA Micro company accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
24 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
18 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
26 Nov 2015 AD01 Registered office address changed from Springboard Business Centre Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ United Kingdom to Studio 9 the Old Offices Urlay Nook Road Urlay Mook Eaglescliffe Stockton on Tees Cleveland TS16 0LA on 26 November 2015
11 Aug 2015 CERTNM Company name changed katesden LIMITED\certificate issued on 11/08/15
  • RES15 ‐ Change company name resolution on 2015-07-30
11 Aug 2015 CONNOT Change of name notice
25 Jun 2015 TM01 Termination of appointment of Maxwell Clive De Grussa as a director on 18 June 2015
25 Jun 2015 TM01 Termination of appointment of David John Soley as a director on 5 June 2015
15 Jun 2015 AP01 Appointment of David Hillerby as a director on 5 June 2015
22 Apr 2015 TM01 Termination of appointment of Kate Amelia Soley as a director on 30 March 2015
26 Mar 2015 AP01 Appointment of Maxwell Clive De Grussa as a director on 12 March 2015
26 Mar 2015 AP01 Appointment of David John Soley as a director on 12 March 2015
24 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-24
  • GBP 1