Advanced company searchLink opens in new window

HILLYER MCKEOWN CONSULTING LIMITED

Company number 09533723

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)
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 2 December 2023
14 Dec 2023 AD01 Registered office address changed from Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023
08 Mar 2023 AD01 Registered office address changed from 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG to Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 March 2023
10 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 2 December 2022
09 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 2 December 2021
01 Jun 2021 600 Appointment of a voluntary liquidator
25 May 2021 LIQ10 Removal of liquidator by court order
22 Dec 2020 AD01 Registered office address changed from 4 Dale Road Wirral CH62 6BS England to 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 22 December 2020
21 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-03
14 Dec 2020 LIQ02 Statement of affairs
14 Dec 2020 600 Appointment of a voluntary liquidator
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
13 Oct 2020 AP01 Appointment of Mr David Bowen Douglas Milton as a director on 17 September 2020
13 Oct 2020 PSC08 Notification of a person with significant control statement
13 Oct 2020 PSC07 Cessation of Hillyer Mckeown Llp as a person with significant control on 17 September 2020
13 Oct 2020 SH02 Sub-division of shares on 17 September 2020
13 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 17/09/2020
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2020 SH08 Change of share class name or designation
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 4
17 Sep 2020 AD01 Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ England to 4 Dale Road Wirral CH62 6BS on 17 September 2020
17 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
20 Dec 2018 AA Unaudited abridged accounts made up to 30 April 2018
04 Jul 2018 PSC05 Change of details for Hillyer Mckeown Llp as a person with significant control on 21 June 2018