- Company Overview for HILLGARTH PROPERTY LIMITED (11121846)
- Filing history for HILLGARTH PROPERTY LIMITED (11121846)
- People for HILLGARTH PROPERTY LIMITED (11121846)
- Charges for HILLGARTH PROPERTY LIMITED (11121846)
- More for HILLGARTH PROPERTY LIMITED (11121846)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2022 | DS01 | Application to strike the company off the register | |
04 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Oct 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 September 2021 | |
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
18 May 2021 | MA | Memorandum and Articles of Association | |
07 May 2021 | PSC02 | Notification of Thompson Property (Yorkshire) Holdings Limited as a person with significant control on 29 March 2021 | |
07 May 2021 | PSC07 | Cessation of Samantha Jane Boothby as a person with significant control on 29 March 2021 | |
07 May 2021 | PSC07 | Cessation of Brian Thompson as a person with significant control on 29 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
07 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
22 Nov 2019 | MR01 | Registration of charge 111218460010, created on 22 November 2019 | |
17 Oct 2019 | MR04 | Satisfaction of charge 111218460006 in full | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
20 Dec 2018 | PSC01 | Notification of Samantha Jane Boothby as a person with significant control on 15 February 2018 | |
20 Dec 2018 | PSC04 | Change of details for Mr Brian Thompson as a person with significant control on 15 February 2018 | |
02 Aug 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
05 Apr 2018 | MR01 | Registration of charge 111218460009, created on 5 April 2018 | |
29 Mar 2018 | MR01 | Registration of charge 111218460004, created on 29 March 2018 | |
29 Mar 2018 | MR01 | Registration of charge 111218460008, created on 29 March 2018 |