Advanced company searchLink opens in new window

HILLINGTON KITCHEN COMPANY LIMITED

Company number SC477277

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)
08 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2022 AD01 Registered office address changed from 584 Maryhill Road Glasgow G20 7ED Scotland to 3/7 54 Gordon Street Glasgow G1 3PU on 1 September 2022
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
01 Jun 2020 AD01 Registered office address changed from Suite 1 1 34 st Enoch Square Glasgow Lanarkshire G1 4DF to 584 Maryhill Road Glasgow G20 7ED on 1 June 2020
26 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
29 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-28
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
08 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
09 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)