HILTON SOLUTIONS LTD

The Woodlands The Woodlands, Leigh, WN7 1JB, Lancashire
StatusDISSOLVED
Company No.06868717
CategoryPrivate Limited Company
Incorporated03 Apr 2009
Age15 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 20 days

SUMMARY

HILTON SOLUTIONS LTD is an dissolved private limited company with number 06868717. It was incorporated 15 years, 2 months, 11 days ago, on 03 April 2009 and it was dissolved 10 months, 20 days ago, on 25 July 2023. The company address is The Woodlands The Woodlands, Leigh, WN7 1JB, Lancashire.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 21 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date

Date: 15 May 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2014

Action Date: 04 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-04

Old address: the Woodlands Wood End Leigh Lancashire WN7 1JB England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2014

Action Date: 04 Jan 2014

Category: Address

Type: AD01

Old address: C/O Hampson & Co Leigh Stadium Sale Way Leigh Sports Village Leigh Lancashire WN7 4JY England

Change date: 2014-01-04

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed don't move improve LTD\certificate issued on 03/01/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Old address: the Woodlands Woodend Leigh Lancashire WN7 1HW United Kingdom

Change date: 2013-04-19

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hilton

Change date: 2010-04-03

Documents

View document PDF

Incorporation company

Date: 03 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL ROLLO LIMITED

HUNTON HOUSE HIGHBRIDGE ESTATE,UXBRIDGE,UB8 1LX

Number:02783523
Status:ACTIVE
Category:Private Limited Company

INVESTAR DEVELOPMENTS LIMITED

5TH FLOOR, SPEAKERS HOUSE,MANCHESTER,M3 2BA

Number:08638756
Status:ACTIVE
Category:Private Limited Company

MOTORFREIGHT LIMITED

26 COLESHILL ROAD,BIRMINGHAM,B36 8AA

Number:06838187
Status:ACTIVE
Category:Private Limited Company

MSF SOURCING SOLUTIONS LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:10224928
Status:LIQUIDATION
Category:Private Limited Company

SIMPLYRELAX (GOODGE STREET) LTD

26 GOODGE STREET,LONDON,W1T 2QG

Number:08288528
Status:ACTIVE
Category:Private Limited Company

TITTERS & KENNERS LTD

UNIT 10-11, GIBBS MARSH FARM,STURMINSTER NEWTON,DT10 2RU

Number:09734845
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