HILLSIDE MANOR LIMITED

5 Hillside Street, Hythe, CT21 5DL, Kent
StatusDISSOLVED
Company No.08311947
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 9 days

SUMMARY

HILLSIDE MANOR LIMITED is an dissolved private limited company with number 08311947. It was incorporated 11 years, 6 months, 6 days ago, on 29 November 2012 and it was dissolved 2 years, 1 month, 9 days ago, on 26 April 2022. The company address is 5 Hillside Street, Hythe, CT21 5DL, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Deane

Termination date: 2021-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Deane

Cessation date: 2021-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Old address: 39 Tankerton Road Whitstable CT5 2AF

Change date: 2015-08-25

New address: 5 Hillside Street Hythe Kent CT21 5DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANU SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11674349
Status:ACTIVE
Category:Private Limited Company

EVOLUTION HEATING & PLUMBING LIMITED

UNIT 1C CRUCIBLE CLOSE,COLEFORD,GL16 8RE

Number:09906448
Status:ACTIVE
Category:Private Limited Company

FIONA HERLIHY LIMITED

BATH HOUSE,BRISTOL,BS1 6HL

Number:04692254
Status:ACTIVE
Category:Private Limited Company

HAS2 PROPERTY LTD

109 GREENHAM ROAD,NEWBURY,RG14 7JE

Number:11915580
Status:ACTIVE
Category:Private Limited Company

NORWICH BICYCLE REPAIR CO-OPERATIVE LTD

20 SAVERY CLOSE,NORWICH,NR5 8NJ

Number:08789116
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUPERIOR WEDDS AND DESIGNS LTD

208 GREEN LANES,LONDON,N13 5UE

Number:01990654
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