BURY & HILTON LIMITED

1st Floor Suite 4 Alexander House, Waters Edge Business Park 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Stoke-On-Trent, ST4 4DB, Staffordshire
StatusLIQUIDATION
Company No.07140994
CategoryPrivate Limited Company
Incorporated29 Jan 2010
Age14 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

BURY & HILTON LIMITED is an liquidation private limited company with number 07140994. It was incorporated 14 years, 3 months, 23 days ago, on 29 January 2010. The company address is 1st Floor Suite 4 Alexander House, Waters Edge Business Park 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Stoke-on-trent, ST4 4DB, Staffordshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Mar 2024

Action Date: 29 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2023

Action Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2022

Action Date: 28 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Old address: Cherry Tree Court Cross Street Leek Staffordshire ST13 6BL England

New address: 1st Floor Suite 4 Alexander House, Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB

Change date: 2021-03-11

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: Ford House Market Street Leek ST13 6JA England

Change date: 2021-01-06

New address: Cherry Tree Court Cross Street Leek Staffordshire ST13 6BL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: Ford House Market Street Leek ST13 6JA

Change date: 2019-04-25

Old address: 6 Market Street Leek Staffordshire ST13 6HZ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-11-26

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Ball

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bury & hilton (leek) LIMITED\certificate issued on 16/03/10

Documents

View document PDF

Change of name notice

Date: 16 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 29 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITESIZE FILMS LTD

WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS

Number:07698001
Status:ACTIVE
Category:Private Limited Company

C & W SERVICES LIMITED

28A CHURCH LANE,STOCKPORT,SK6 6DE

Number:09492785
Status:ACTIVE
Category:Private Limited Company

CAPTURE ONE STORY LTD

MUNSTEAD COTTAGE,GODALMING,GU8 4AB

Number:10461921
Status:ACTIVE
Category:Private Limited Company
Number:09044764
Status:ACTIVE
Category:Private Limited Company

MJ SERVICES (STAFFORDSHIRE) LIMITED

76 MARKET STREET,BOLTON,BL4 7NY

Number:11630638
Status:ACTIVE
Category:Private Limited Company

PET MEDIA LTD

4 OLD PARK LANE,LONDON,W1K 1QW

Number:06696819
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