HIL NEWCO LIMITED
Status | DISSOLVED |
Company No. | 05969755 |
Category | Private Limited Company |
Incorporated | 17 Oct 2006 |
Age | 17 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2022 |
Years | 1 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
Dissolution application strike off company
Date: 29 Jul 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change person director company
Date: 11 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Halverton Secretaries Limited
Documents
Termination director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James
Documents
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
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
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
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
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alec sexton
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard croft
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew yates
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed richard andrew james
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
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
Legacy
Date: 05 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 31/12/2007
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Legacy
Date: 02 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/10/06--------- £ si 2@1=2 £ ic 2/4
Documents
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
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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 |
173 COLLEGE ROAD,LIVERPOOL,L23 3AT
Number: | 10967774 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
RED CIRCLE SECURITY SERVICES INTERNATIONAL LIMITED
792 WICKHAM ROAD,CROYDON,CR0 8EA
Number: | 04881475 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11404278 |
Status: | ACTIVE |
Category: | Private Limited Company |