- Company Overview for HILLWOOD HOMES LIMITED (09649284)
- Filing history for HILLWOOD HOMES LIMITED (09649284)
- People for HILLWOOD HOMES LIMITED (09649284)
- Charges for HILLWOOD HOMES LIMITED (09649284)
- Insolvency for HILLWOOD HOMES LIMITED (09649284)
- More for HILLWOOD HOMES LIMITED (09649284)
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) |
---|---|---|---|
15 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2019 | |
14 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2018 | |
27 Jul 2018 | LIQ MISC | Insolvency:form LIQ12- release of anthony john sargeant as liquidator | |
06 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2017 | LIQ10 | Removal of liquidator by court order | |
07 Aug 2017 | AD01 | Registered office address changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 7 August 2017 | |
01 Aug 2017 | LIQ02 | Statement of affairs | |
01 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2017 | PSC01 | Notification of Gavin Allmand as a person with significant control on 6 April 2016 | |
18 Jun 2017 | TM01 | Termination of appointment of Richard Roy Wenman as a director on 12 June 2017 | |
18 Jun 2017 | TM01 | Termination of appointment of Nicola Jayne Austin as a director on 12 June 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
24 Sep 2015 | MR01 | Registration of charge 096492840002, created on 4 September 2015 | |
23 Sep 2015 | MR01 | Registration of charge 096492840001, created on 4 September 2015 | |
22 Sep 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 March 2016 | |
20 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-20
|