HILLSBORO CONSULTING LIMITED

Hillsboro House Cirencester Road Hillsboro House Cirencester Road, Gloucester, GL3 4TL, Gloucestershire
StatusDISSOLVED
Company No.07902939
CategoryPrivate Limited Company
Incorporated09 Jan 2012
Age12 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years11 months, 14 days

SUMMARY

HILLSBORO CONSULTING LIMITED is an dissolved private limited company with number 07902939. It was incorporated 12 years, 3 months, 21 days ago, on 09 January 2012 and it was dissolved 11 months, 14 days ago, on 16 May 2023. The company address is Hillsboro House Cirencester Road Hillsboro House Cirencester Road, Gloucester, GL3 4TL, Gloucestershire.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-16

Officer name: Julie Ann Parker

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-31

Psc name: Mrs Julie Ann Parker

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Timothy Parker

Cessation date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2019

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Ann Parker

Notification date: 2018-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-09

Psc name: Julie Ann Parker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Incorporation company

Date: 09 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN SCOOTER LTD

7 WESTMORELAND HOUSE,LONDON,NW10 6RE

Number:06599552
Status:ACTIVE
Category:Private Limited Company

EL GIBBOR LIMITED

HOUSE,CHELMSFORD,CMI 1RE

Number:11796455
Status:ACTIVE
Category:Private Limited Company

HITKEY LIMITED

20 CHRISTCHURCH ROAD,GLOUCESTERSHIRE,GL50 2PL

Number:02341932
Status:ACTIVE
Category:Private Limited Company

LORRIS JOHNSON LIMITED

FLAT 5 23 HOLMLEA ROAD,SLOUGH,SL3 9HG

Number:08754915
Status:ACTIVE
Category:Private Limited Company

RAY HOOD ASSOCIATES LTD

HUNTER HOUSE,SHENFIELD,CM15 8NL

Number:04957779
Status:ACTIVE
Category:Private Limited Company

SCOULAR LTD

20 WARWICK ROAD,WORTHING,BN11 3ET

Number:06838491
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