HILLVIEW (CROYDON) LIMITED
Status | ACTIVE |
Company No. | 05156301 |
Category | Private Limited Company |
Incorporated | 17 Jun 2004 |
Age | 19 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HILLVIEW (CROYDON) LIMITED is an active private limited company with number 05156301. It was incorporated 19 years, 11 months, 15 days ago, on 17 June 2004. The company address is The St Botolph Building 138 The St Botolph Building 138, London, EC3A 7AR, United Kingdom.
Company Fillings
Liquidation receiver cease to act receiver
Date: 25 May 2024
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Termination secretary company with name termination date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clyde Secretaries Limited
Termination date: 2024-01-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Change corporate secretary company with change date
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Clyde Secretaries Limited
Change date: 2011-08-19
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-19
Old address: 51 Eastcheap London EC3M 1JP
Documents
Termination director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Taylor
Documents
Legacy
Date: 05 Oct 2010
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Accounts with accounts type full
Date: 06 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed russell taylor
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/07; full list of members
Documents
Legacy
Date: 26 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/02/07--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type full
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 02 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/05; full list of members
Documents
Resolution
Date: 12 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/12/04
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 12 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed minmar (683) LIMITED\certificate issued on 12/08/04
Documents
Some Companies
23 WOOD LANE,CANNOCK,WS11 1SZ
Number: | 11409776 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPTON ROSE CONSULTING LIMITED
ROSE COTTAGE,SOMERTON,TA11 6PQ
Number: | 10644127 |
Status: | ACTIVE |
Category: | Private Limited Company |
39C SAVERNAKE ROAD,LONDON,NW3 2JU
Number: | 09791821 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISTINCTION INVESTMENTS LIMITED
SPRINGFIELD HOUSE,WALTHAM CROSS,EN8 8JR
Number: | 09651318 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NAVIGATION COURT,WAKEFIELD,WF2 7BJ
Number: | 03803783 |
Status: | ACTIVE |
Category: | Private Limited Company |
265 WINDROWS,SKELMERSDALE,WN8 8NP
Number: | 10112313 |
Status: | ACTIVE |
Category: | Private Limited Company |