HILLSIDE FENCE & GARDEN LTD
Status | DISSOLVED |
Company No. | 06686311 |
Category | Private Limited Company |
Incorporated | 02 Sep 2008 |
Age | 15 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 14 days |
SUMMARY
HILLSIDE FENCE & GARDEN LTD is an dissolved private limited company with number 06686311. It was incorporated 15 years, 8 months, 29 days ago, on 02 September 2008 and it was dissolved 4 years, 8 months, 14 days ago, on 17 September 2019. The company address is 10 Buckley Street 10 Buckley Street, Oldham, OL3 6BP.
Company Fillings
Gazette dissolved voluntary
Date: 17 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type dormant
Date: 14 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type dormant
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Old address: 19 Hillside Avenue Grotton Oldham Lancashire OL4 5SG United Kingdom
Change date: 2013-03-12
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Mrs Jennifer Mumford-Lloyd
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Lloyd
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 30 Jan 2010
Action Date: 30 Jan 2010
Category: Address
Type: AD01
Old address: Unit 1 Camden Street Mossley Ashton-Under-Lyne Lancs OL5 9BD
Change date: 2010-01-30
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david mumford-lloyd
Documents
Some Companies
12 MARKET JEW STREET,PENZANCE,TR18 2HN
Number: | 07926170 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 RABY DRIVE, RABY MERE,MERSEYSIDE,CH63 0NG
Number: | 05915020 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM PROPERTY SOLUTIONS (NORFOLK) LIMITED
23 STATION ROAD,SHERINGHAM,NR26 8RF
Number: | 08474289 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11350919 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 THORNFIELD ROAD,STOCKPORT,SK4 3LD
Number: | 11255130 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10090933 |
Status: | ACTIVE |
Category: | Private Limited Company |