HIL NEWCO LIMITED

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusDISSOLVED
Company No.05969755
CategoryPrivate Limited Company
Incorporated17 Oct 2006
Age17 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 11 days

SUMMARY

HIL NEWCO LIMITED is an dissolved private limited company with number 05969755. It was incorporated 17 years, 7 months, 19 days ago, on 17 October 2006 and it was dissolved 1 year, 7 months, 11 days ago, on 25 October 2022. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-06

Officer name: Mr Richard Martin Hamilton Croft Sharland

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-06

Psc name: Richard Martin Hamilton Croft-Sharland

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Alec William Sexton

Change date: 2017-12-18

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-03

Psc name: Mr Douglas Frank Gardner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

New address: 10 Queen Street Place London EC4R 1AG

Old address: 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard Martin Hamilton Croft-Sharland

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Desmond Yates

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Douglas Frank Gardner

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alec William Sexton

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-17

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Martin Hamilton Croft Sharland

Change date: 2017-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Change person director company

Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Martin Hamilton Croft Sharland

Change date: 2014-08-04

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Martin Hamilton Croft Sharland

Change date: 2014-08-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-07

Officer name: Mr Richard Martin Hamilton Croft Sharland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Old address: Fairfax House 15 Fulwood Place London WC1V 6AY

Change date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-15

Officer name: Mr Richard Martin Hamilton Croft Sharland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-02

Officer name: Mr Richard Martin Hamilton Croft Sharland

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Martin Hamilton Croft Sharland

Change date: 2011-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Halverton Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Martin Hamilton Croft Sharland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-26

Officer name: Halverton Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alec sexton

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard croft

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew yates

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed richard andrew james

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/10/06--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 02/11/06 from: 55 colmore row birmingham west midlands B3 2AS

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CPS SCAFFOLDING (SOUTH WEST) LIMITED

C V ROSS & CO LIMITED UNIT 1, OFFICE 1,,BRISTOL,BS30 8XT

Number:09386985
Status:ACTIVE
Category:Private Limited Company

EMPERIUS GOODS LTD

173 COLLEGE ROAD,LIVERPOOL,L23 3AT

Number:10967774
Status:ACTIVE
Category:Private Limited Company

FKN LOW LTD

43 LOWER ROAD,MAIDSTONE,ME15 7RH

Number:11811132
Status:ACTIVE
Category:Private Limited Company

NO.4 CLARE ROAD (MANAGEMENT) LIMITED

4 CLARE ROAD,BRISTOL,BS6 5TB

Number:01691126
Status:ACTIVE
Category:Private Limited Company
Number:04881475
Status:ACTIVE
Category:Private Limited Company

RYSELLS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11404278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source