Advanced company searchLink opens in new window

HILLNIC LIMITED

Company number 10362580

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)
04 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2020 AM23 Notice of move from Administration to Dissolution
14 May 2020 TM01 Termination of appointment of Daniel James Hillman as a director on 21 October 2019
07 Jan 2020 AM10 Administrator's progress report
29 Aug 2019 AM07 Result of meeting of creditors
09 Aug 2019 AM02 Statement of affairs with form AM02SOA
05 Aug 2019 AM03 Statement of administrator's proposal
21 Jun 2019 AD01 Registered office address changed from Office 1.10 Work.Life Reading 33 Kings Road Reading Berkshire RG1 3AR United Kingdom to 3 Field Court London WC1R 5EF on 21 June 2019
20 Jun 2019 AM01 Appointment of an administrator
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
09 Dec 2018 AD01 Registered office address changed from 1a Commerce Park, Brunel Road Theale Reading RG7 4AB England to Office 1.10 Work.Life Reading 33 Kings Road Reading Berkshire RG1 3AR on 9 December 2018
30 Nov 2018 MR01 Registration of charge 103625800002, created on 27 November 2018
31 Oct 2018 MR01 Registration of charge 103625800001, created on 19 October 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
12 Jun 2018 TM01 Termination of appointment of Jonathan Stobbs as a director on 11 June 2018
07 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
21 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
22 Feb 2018 PSC04 Change of details for Mr Daniel Hillman as a person with significant control on 22 February 2018
12 Dec 2017 AP01 Appointment of Mr Jonathan Stobbs as a director on 12 December 2017
20 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
14 Sep 2016 AD01 Registered office address changed from 1 Commerce Park Brunel Road Theale RG7 4AB United Kingdom to 1a Commerce Park, Brunel Road Theale Reading RG7 4AB on 14 September 2016
07 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-07
  • GBP 100