Advanced company searchLink opens in new window

STEPHEN HILLAS LIMITED

Company number 09301291

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
09 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
25 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 November 2015
23 Apr 2016 AD01 Registered office address changed from Rosemary Hill Cottage Rosemary Lane Siddal Halifax West Yorkshire HX3 9BS to C/O Js Bamforth & Co Ltd Top Vale Works Colne Vale Road Huddersfield HD3 4NY on 23 April 2016
30 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
15 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2016
21 Nov 2014 TM01 Termination of appointment of Jonathon Charles Round as a director on 7 November 2014
21 Nov 2014 AP01 Appointment of Mr Stephen Hillas as a director on 7 November 2014
21 Nov 2014 AD01 Registered office address changed from , 1st Floor Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom to Rosemary Hill Cottage Rosemary Lane Siddal Halifax West Yorkshire HX3 9BS on 21 November 2014
07 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-07
  • GBP 1