- Company Overview for HILLNIC LIMITED (10362580)
- Filing history for HILLNIC LIMITED (10362580)
- People for HILLNIC LIMITED (10362580)
- Charges for HILLNIC LIMITED (10362580)
- Insolvency for HILLNIC LIMITED (10362580)
- More for HILLNIC LIMITED (10362580)
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
|
|
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
|