Advanced company searchLink opens in new window

LOWER HILLGATE (2018) LIMITED

Company number 11460021

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 PSC07 Cessation of Francine Mandy Elkinson as a person with significant control on 8 June 2022
08 Jun 2022 PSC02 Notification of Polaris Financial Services Ltd as a person with significant control on 8 June 2022
08 Jun 2022 AP02 Appointment of Polaris Financial Services Ltd as a director on 8 June 2022
08 Jun 2022 TM01 Termination of appointment of Francine Mandy Elkinson as a director on 8 June 2022
14 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
09 Sep 2021 AD01 Registered office address changed from 8 Ringley Drive Whitefield Manchester M45 7LF England to 158 Cromwell Road Salford M6 6DE on 9 September 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
25 Jan 2021 AA Accounts for a dormant company made up to 31 July 2020
25 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
21 Feb 2020 AA Accounts for a dormant company made up to 31 July 2019
05 Dec 2019 PSC01 Notification of Francine Mandy Elkinson as a person with significant control on 15 March 2019
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
04 Nov 2019 AP01 Appointment of Mrs Francine Elkinson as a director on 1 September 2019
05 Sep 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
10 Jun 2019 AD01 Registered office address changed from 24 the Cross Lymm WA13 0HU United Kingdom to 8 Ringley Drive Whitefield Manchester M45 7LF on 10 June 2019
05 Jun 2019 PSC07 Cessation of Christian Bury as a person with significant control on 15 March 2019
05 Jun 2019 TM01 Termination of appointment of Christian Bury as a director on 15 March 2019
11 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-11
  • GBP 100