Advanced company searchLink opens in new window

HILL & HALL GROUP LTD

Company number 10310078

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)
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