- Company Overview for STEPHEN HILLAS LIMITED (09301291)
- Filing history for STEPHEN HILLAS LIMITED (09301291)
- People for STEPHEN HILLAS LIMITED (09301291)
- More for STEPHEN HILLAS LIMITED (09301291)
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
|
|
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
Statement of capital on 2014-11-07
|