HILL HOUSE BASEMENTS LIMITED
Status | DISSOLVED |
Company No. | 06841846 |
Category | Private Limited Company |
Incorporated | 10 Mar 2009 |
Age | 15 years, 2 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2019 |
Years | 4 years, 10 months, 9 days |
SUMMARY
HILL HOUSE BASEMENTS LIMITED is an dissolved private limited company with number 06841846. It was incorporated 15 years, 2 months, 29 days ago, on 10 March 2009 and it was dissolved 4 years, 10 months, 9 days ago, on 30 July 2019. The company address is Hill House, Hill House,, New Barnet,, EN5 1NE, Hertfordshire.
Company Fillings
Notification of a person with significant control
Date: 11 Mar 2019
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter George Goring
Notification date: 2017-01-01
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2018
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Liquidation voluntary arrangement completion
Date: 09 Apr 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 11 May 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Change person director company with change date
Date: 05 Apr 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter George Goring
Change date: 2010-04-05
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed peter goring
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ela shah
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ashok bhardwaj
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bhardwaj corporate services LIMITED
Documents
Some Companies
WORKSHOP FIVE ROYAL VICTORIA PATRIOTIC BUILDING,LONDON,SW18 3SX
Number: | 07526665 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHL PROPERTY INVESTMENTS LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09271751 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 LEBANON GROVE,BURRTWOOD,WS7 2BE
Number: | 03585091 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10912045 |
Status: | ACTIVE |
Category: | Private Limited Company |
42-44 NOTTINGHAM ROAD,MANSFIELD,NG18 1BL
Number: | 11068689 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE,LONDON,WC2N 5AP
Number: | 09181989 |
Status: | ACTIVE |
Category: | Private Limited Company |