HILDA STREET PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 03471969 |
Category | Private Limited Company |
Incorporated | 26 Nov 1997 |
Age | 26 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2019 |
Years | 5 years, 17 days |
SUMMARY
HILDA STREET PROPERTIES LIMITED is an dissolved private limited company with number 03471969. It was incorporated 26 years, 6 months, 8 days ago, on 26 November 1997 and it was dissolved 5 years, 17 days ago, on 18 May 2019. The company address is 30 St. Pauls Square, Birmingham, B3 1QZ, West Midlands.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Feb 2018
Action Date: 04 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-04
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-16
Old address: 34-35 Ludgate Hill Birmingham West Midlands B3 1EH
New address: 30 st. Pauls Square Birmingham West Midlands B3 1QZ
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
Old address: Regency House 45-51 Chorley New Road Bolton BL1 4QR
New address: 34-35 Ludgate Hill Birmingham West Midlands B3 1EH
Change date: 2016-12-23
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 20 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 12 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-08
Officer name: Miss Isabelle Stokes
Documents
Gazette filings brought up to date
Date: 27 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Hurley
Documents
Termination secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Stokes
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Change person director company with change date
Date: 01 Dec 2011
Action Date: 12 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Hurley
Change date: 2011-11-12
Documents
Change person secretary company with change date
Date: 01 Dec 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: George Stokes
Change date: 2011-11-07
Documents
Change person director company with change date
Date: 01 Dec 2011
Action Date: 10 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-10
Officer name: Pamela Bailey
Documents
Change person director company with change date
Date: 01 Dec 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Stokes
Change date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Change registered office address company with date old address
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Address
Type: AD01
Old address: Regency House 45/51 Chorley New Road Bolton BL1 4QR
Change date: 2010-11-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Legacy
Date: 27 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 02 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 30/09/04
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/02; full list of members
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/01; full list of members
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/00; full list of members
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/99; no change of members
Documents
Legacy
Date: 26 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 22 Sep 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Resolution
Date: 22 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 1999
Category: Annual-return
Type: 363b
Description: Return made up to 26/11/98; full list of members
Documents
Legacy
Date: 30 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 22/07/98 from: b I b office suite towngate works dark lane mawdesley ormskirk lancashire L40 2QU
Documents
Legacy
Date: 13 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/98 to 30/04/99
Documents
Legacy
Date: 20 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 20/02/98 from: millfields house millfields road wolverhampton WV4 6JE
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 20 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10744457 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTITUT FUER CHANCENGLEICHHEIT
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11654000 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ALEXANDRA HOUSE,SALISBURY,SP1 2SB
Number: | 06525397 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CARLTON ROAD,TORQUAY,TQ1 1LZ
Number: | 11971377 |
Status: | ACTIVE |
Category: | Private Limited Company |
AISLING HOUSE,BELFAST,BT9 5FL
Number: | NI602519 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPLUS INSTALLATION PRODUCTS LIMITED
UNIT 14 BRANXHOLME INDUSTRIAL ESTATE,BRIGHOUSE,HD6 4EA
Number: | 02319442 |
Status: | ACTIVE |
Category: | Private Limited Company |