Advanced company searchLink opens in new window

HILLVALE HOMES (POLEGATE) LIMITED

Company number 09729805

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
09 Dec 2022 AD01 Registered office address changed from Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 9 December 2022
27 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 25 November 2021
28 Jun 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
08 Dec 2020 600 Appointment of a voluntary liquidator
08 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-26
08 Dec 2020 LIQ01 Declaration of solvency
27 Nov 2020 AD01 Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 27 November 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
19 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
28 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2020 SH10 Particulars of variation of rights attached to shares
28 Oct 2020 MR04 Satisfaction of charge 097298050002 in full
28 Oct 2020 MR04 Satisfaction of charge 097298050001 in full
16 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
21 May 2020 AA Total exemption full accounts made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
02 Jan 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
12 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
09 Feb 2018 CS01 Confirmation statement made on 4 October 2017 with updates