- Company Overview for HILL & HALL GROUP LTD (10310078)
- Filing history for HILL & HALL GROUP LTD (10310078)
- People for HILL & HALL GROUP LTD (10310078)
- Charges for HILL & HALL GROUP LTD (10310078)
- More for HILL & HALL GROUP LTD (10310078)
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) |
---|---|---|---|
29 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2024 | CH01 | Director's details changed for Mr Jez John Hill on 20 June 2024 | |
20 Jun 2024 | AD01 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 44-45 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 20 June 2024 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
11 May 2022 | MR01 | Registration of charge 103100780001, created on 6 May 2022 | |
11 May 2022 | MR01 | Registration of charge 103100780002, created on 6 May 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Mr Jez John Hill on 2 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from 6 Parkside Court Greenhough Road Lichfield WS13 7FE England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2 March 2022 | |
16 Dec 2021 | PSC07 | Cessation of Jez Hill as a person with significant control on 9 December 2021 | |
16 Dec 2021 | PSC02 | Notification of Hills International Ltd as a person with significant control on 9 December 2021 | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from 6 Parkside Court Greenhough Road Lichfield WS13 7FE England to 6 Parkside Court Greenhough Road Lichfield WS13 7FE on 5 September 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to 6 Parkside Court Greenhough Road Lichfield WS13 7FE on 5 September 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
23 Jul 2019 | PSC04 | Change of details for Mr Jez Hill as a person with significant control on 14 July 2019 |