HILLGATE (XYZ) LIMITED
Status | DISSOLVED |
Company No. | 03738678 |
Category | Private Limited Company |
Incorporated | 23 Mar 1999 |
Age | 25 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 20 May 2018 |
Years | 6 years, 14 days |
SUMMARY
HILLGATE (XYZ) LIMITED is an dissolved private limited company with number 03738678. It was incorporated 25 years, 2 months, 11 days ago, on 23 March 1999 and it was dissolved 6 years, 14 days ago, on 20 May 2018. The company address is MAZARS LLP MAZARS LLP, Birmingham, B3 2RT, West Midlands.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 28 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
Old address: 4 Beacon Way Hull HU3 4AE
Change date: 2017-04-19
New address: 45 Church Street Birmingham West Midlands B3 2RT
Documents
Change sail address company with new address
Date: 19 Apr 2017
Category: Address
Type: AD02
New address: 4 Beacon Way Hull HU3 4AE
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Change account reference date company current extended
Date: 05 Apr 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-10
Officer name: Mr Abraham Cornelius Paape
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-10
Officer name: Mr Klass Pieter Den Hartogh
Documents
Termination director company with name termination date
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-10
Officer name: Scott Thomas Cunningham
Documents
Termination director company with name termination date
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-10
Officer name: Loek Frans Jacob Kullberg
Documents
Accounts with accounts type dormant
Date: 24 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Loek Frans Jacob Kullberg
Change date: 2015-02-01
Documents
Accounts with accounts type dormant
Date: 10 Jul 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: 27 Mar 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Address
Type: AD01
New address: 4 Beacon Way Hull HU3 4AE
Old address: 4 Beacon Way Hull HU3 4AE England
Change date: 2014-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Address
Type: AD01
Old address: Ward House 127 Hedon Road Hull North Humberside HU9 1ND
Change date: 2014-10-28
New address: 4 Beacon Way Hull HU3 4AE
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-09
Officer name: Scott Thomas Cunningham
Documents
Termination secretary company with name termination date
Date: 10 Oct 2014
Action Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Orvis
Termination date: 2014-04-11
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Appoint person director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Loek Frans Jacob Kullberg
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacobus Van Wissen
Documents
Accounts with accounts type dormant
Date: 11 Jun 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: 18 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type dormant
Date: 14 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: 23 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type dormant
Date: 11 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 13 Jul 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: 19 Apr 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Accounts with accounts type dormant
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed jacobus cornelis jozef van wissen
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed scott thomas cunningham
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan wilson
Documents
Accounts with accounts type dormant
Date: 19 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 25 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 17 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Certificate change of name company
Date: 02 Jun 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yardbrace group LIMITED\certificate issued on 02/06/00
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/00; full list of members
Documents
Legacy
Date: 05 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 30/09/99
Documents
Legacy
Date: 24 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 24/03/00 from: 3RD floor abbots house abbey street, reading RG1 3BD
Documents
Legacy
Date: 24 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 28 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gac no. 158 LIMITED\certificate issued on 28/07/99
Documents
Some Companies
CAIRNS AND HALL CONSTRUCTION LLP
28 MARSHALLS WAY,WHEATHAMPSTEAD,AL4 8HY
Number: | OC407558 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FAIRFIELD PROPERTY SERVICES LIMITED
14 CHURCH TOWN,TRURO,TR5 0QP
Number: | 06196106 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FRIARS ROAD,,CF62 5TR
Number: | 02968625 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
HAWLEY COMPLIANCE SUPPORT LIMITED
ABERCORN HOUSE,PAISLEY,PA3 4DA
Number: | SC438986 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE ROPEWALK,NOTTINGHAM,NG1 5DT
Number: | 08516132 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DUDLEY TERRACE,EDINBURGH,EH6 4QH
Number: | SC431613 |
Status: | ACTIVE |
Category: | Private Limited Company |