HILLHAMMER LIMITED
Status | DISSOLVED |
Company No. | 05001598 |
Category | Private Limited Company |
Incorporated | 22 Dec 2003 |
Age | 20 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 22 Jul 2020 |
Years | 3 years, 10 months, 10 days |
SUMMARY
HILLHAMMER LIMITED is an dissolved private limited company with number 05001598. It was incorporated 20 years, 5 months, 10 days ago, on 22 December 2003 and it was dissolved 3 years, 10 months, 10 days ago, on 22 July 2020. The company address is C/O Kevin Brown Advisory Limited C/O Kevin Brown Advisory Limited, Woodford Green, IG8 0PN, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2020
Action Date: 14 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2019
Action Date: 14 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-14
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
Change date: 2018-05-15
Old address: C/O Kevin Brown Advisory Limited 50 High Road Woodford Green Essex IG8 0PN
New address: C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2018
Action Date: 14 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-14
Documents
Restoration order of court
Date: 10 Apr 2018
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 08 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation compulsory removal of liquidator by creditors
Date: 08 Aug 2017
Category: Insolvency
Type: LIQ07
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-02
Old address: Langley House Park Road East Finchley London N2 8EY
New address: C/O Kevin Brown Advisory Limited 50 High Road Woodford Green Essex IG8 0PN
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2017
Action Date: 14 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2016
Action Date: 14 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2015
Action Date: 14 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-11-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jan 2014
Action Date: 14 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-11-14
Documents
Change registered office address company with date old address
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-23
Old address: 19/21 Swan Street West Malling Kent ME19 6JU United Kingdom
Documents
Liquidation voluntary statement of affairs with form attached
Date: 21 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts amended with made up date
Date: 19 Apr 2011
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Accounts amended with made up date
Date: 19 Apr 2011
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Accounts amended with made up date
Date: 19 Apr 2011
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Accounts amended with made up date
Date: 19 Apr 2011
Action Date: 31 Mar 2006
Category: Accounts
Type: AAMD
Made up date: 2006-03-31
Documents
Accounts amended with made up date
Date: 19 Apr 2011
Action Date: 21 Jun 2005
Category: Accounts
Type: AAMD
Made up date: 2005-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Appoint person director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Bailey
Documents
Appoint corporate secretary company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Perrys Secretaries Limited
Documents
Change registered office address company with date old address
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-19
Old address: 7 Petworth Road Haslemere Surrey GU27 2JB
Documents
Gazette filings brought up to date
Date: 15 Jun 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 14 Jun 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gordon
Documents
Termination secretary company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fletcher Kennedy Secretaries Ltd
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change corporate secretary company with change date
Date: 08 Feb 2010
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fletcher Kennedy Secretaries Ltd
Change date: 2009-12-17
Documents
Gazette filings brought up to date
Date: 12 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed michael thomas gordon
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director fletcher kennedy directors LTD
Documents
Accounts with accounts type dormant
Date: 10 Jun 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 04 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type dormant
Date: 15 Aug 2006
Action Date: 21 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-21
Documents
Legacy
Date: 29 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/03/06
Documents
Legacy
Date: 22 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 21/06/06 to 31/05/06
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/05; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Feb 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 10/02/06 from: 15 junction place haslemere surrey GU27 1LE
Documents
Legacy
Date: 11 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 21/06/05
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 26/01/05 from: 15 junction place haslemere surrey GU27 1LE
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 21/01/05 from: 1 riverside house heron way, newham, truro cornwall TR1 2XN
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Certificate change of name company
Date: 22 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rvb LIMITED\certificate issued on 22/12/04
Documents
Legacy
Date: 17 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 17/12/04 from: the meridian, 4 copthall house station square coventry CV1 2FL
Documents
Legacy
Date: 10 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 10/11/04 from: 1 riverside house heron way truro TR1 2XN
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9HP
Number: | 06680571 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATLIN INVESTMENT (UK) LIMITED
20 GRACECHURCH STREET,LONDON,EC3V 0BG
Number: | 05764163 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINSTER HOUSE, 126A HIGH ST,WHITTON,TW2 7LL
Number: | 10106448 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GERARD COURT,RUGBY,CV22 7GS
Number: | 11723563 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-30 NORTH STREET,DALRY,KA24 5DW
Number: | SC587382 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 VANSITTART ROAD,FOREST GATE,E7 0AS
Number: | 08116767 |
Status: | ACTIVE |
Category: | Private Limited Company |