Advanced company searchLink opens in new window

HILMAR PROPERTIES LIMITED

Company number NI064539

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)
07 May 2019 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2019 4.69(NI) Statement of receipts and payments to 31 January 2019
07 Feb 2019 4.73(NI) Return of final meeting in a creditors' voluntary winding up
06 Dec 2018 4.69(NI) Statement of receipts and payments to 21 November 2018
29 Nov 2017 AD01 Registered office address changed from Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG on 29 November 2017
29 Nov 2017 4.21(NI) Statement of affairs
29 Nov 2017 VL1 Appointment of a liquidator
29 Nov 2017 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
31 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Feb 2017 AD01 Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 27 February 2017
09 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
18 May 2015 CH03 Secretary's details changed for Mr Robert Desmond Wilson on 8 May 2015
18 May 2015 CH01 Director's details changed for Mr Robert Desmond Wilson on 8 May 2015
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Mar 2015 AD01 Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 12 March 2015
14 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
30 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
23 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
23 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders