HILDERTON CONSULTING LTD

Second Floor, De Burgh House Second Floor, De Burgh House, Wickford, SS12 0BB, Essex, United Kingdom
StatusDISSOLVED
Company No.06754826
CategoryPrivate Limited Company
Incorporated21 Nov 2008
Age15 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution17 Jul 2012
Years11 years, 10 months, 21 days

SUMMARY

HILDERTON CONSULTING LTD is an dissolved private limited company with number 06754826. It was incorporated 15 years, 6 months, 16 days ago, on 21 November 2008 and it was dissolved 11 years, 10 months, 21 days ago, on 17 July 2012. The company address is Second Floor, De Burgh House Second Floor, De Burgh House, Wickford, SS12 0BB, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly Louise Sicheri

Appointment date: 2012-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-01

Officer name: Zoe Mcalister

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Zoe Mcalister

Change date: 2011-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Zoe Mcalister

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kingsley Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Address

Type: AD01

Old address: 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB

Change date: 2009-12-21

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / zoe mcalister / 03/08/2009 / HouseName/Number was: 66A, now: 6 swan court; Street was: waverley crescent, now: swan lane; Post Code was: SS11 7LW, now: SS11 7DL

Documents

View document PDF

Resolution

Date: 20 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed kingsley secretaries LIMITED

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 05/01/09 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed miss zoe mcalister

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 21 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMUSE LTD

45 TOWN STREET,RETFORD,DN22 8PT

Number:05548554
Status:ACTIVE
Category:Private Limited Company

GERONIMO SAILING LTD.

3 STORMLIGHT ROAD,ARDROSSAN,KA22 8AE

Number:SC275147
Status:ACTIVE
Category:Private Limited Company

HOME & GARDEN RENOVATIONS LIMITED

THE CLOCK TOWER 5 FARLEIGH COURT OLD WESTON ROAD,BRISTOL,BS48 1UR

Number:08892772
Status:ACTIVE
Category:Private Limited Company

IGL MANAGEMENT LIMITED

EAGLE HOUSE,NORTHAMPTON,NN1 5AJ

Number:06772000
Status:ACTIVE
Category:Private Limited Company

MY CLINICAL OUTCOMES LTD

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:07557993
Status:ACTIVE
Category:Private Limited Company

R & C GROUP LIMITED

CYRINUS HOUSE,SIDCUP,DA14 4BG

Number:04087705
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