HILLSPITE VENTURES LIMITED
Status | DISSOLVED |
Company No. | 06486975 |
Category | Private Limited Company |
Incorporated | 29 Jan 2008 |
Age | 16 years, 3 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 17 days |
SUMMARY
HILLSPITE VENTURES LIMITED is an dissolved private limited company with number 06486975. It was incorporated 16 years, 3 months, 30 days ago, on 29 January 2008 and it was dissolved 3 years, 17 days ago, on 11 May 2021. The company address is The Granary The Granary, Maidstone, ME16 9NT, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Address
Type: AD01
New address: The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT
Old address: Studio 1 305a Goldhawk Road London W12 8EU
Change date: 2021-03-25
Documents
Dissolution application strike off company
Date: 15 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-15
Officer name: Ms Maria Perry
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Address
Type: AD01
Old address: 5 Parrs Head Mews George Lane Rochester Kent ME1 1NP
New address: Studio 1 305a Goldhawk Road London W12 8EU
Change date: 2015-03-16
Documents
Change person director company with change date
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-04
Officer name: Ms Maria Perry
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Termination secretary company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nash Harvey Secretarial Services Ltd
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Harrison
Documents
Change person director company with change date
Date: 12 May 2011
Action Date: 28 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Maria Perry
Change date: 2011-01-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change corporate secretary company with change date
Date: 22 Apr 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Nash Harvey Secretarial Services Ltd
Change date: 2010-01-29
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 01 Mar 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-03-01
Officer name: Maria Perry
Documents
Accounts with accounts type dormant
Date: 22 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed maria perry
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed michael david john harrison
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lesley graeme
Documents
Legacy
Date: 25 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 25/07/2008 from st peters studio 50 north eyot gardens london W6 9NL
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed nash harvey secretarial services LTD
Documents
Legacy
Date: 23 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 23/07/2008 from 61 fairview avenue, wigmore gillingham kent ME8 0QP
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul graeme
Documents
Some Companies
COLLETON MANOR,CHULMLEIGH,EX18 7JS
Number: | 10894322 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CROOK BUSINESS CENTRE,CROOK,DL15 8QX
Number: | 11839216 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAKE BARNES PLUMBING & HEATING LIMITED
203 WEST STREET,FAREHAM,PO16 0EN
Number: | 10483961 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HUNTERS WALK,CHESTER,CH1 4EB
Number: | 10772258 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SANCTUARY CLOSE,LOWESTOFT,NR33 7SX
Number: | 09790537 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09375623 |
Status: | ACTIVE |
Category: | Private Limited Company |