ONE MORE HILL LTD

38 De Montfort Street, Leicester, LE1 7GS
StatusLIQUIDATION
Company No.08752116
CategoryPrivate Limited Company
Incorporated29 Oct 2013
Age10 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

ONE MORE HILL LTD is an liquidation private limited company with number 08752116. It was incorporated 10 years, 6 months, 1 day ago, on 29 October 2013. The company address is 38 De Montfort Street, Leicester, LE1 7GS.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 27 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 27 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

New address: 38 De Montfort Street Leicester LE1 7GS

Old address: 33 Leicester Road Leicester Road Sapcote Leicester LE9 4JE England

Change date: 2024-02-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed big balls collective LTD.\certificate issued on 25/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

New address: 33 Leicester Road Leicester Road Sapcote Leicester LE9 4JE

Old address: 57 Burbage Road Burbage Road Burbage Hinckley LE10 2TS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-29

Old address: Communications House Moston Lane Manchester M40 9WB

New address: 57 Burbage Road Burbage Road Burbage Hinckley LE10 2TS

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed big balls beanies LIMITED\certificate issued on 17/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVENDISH COURT EASTBOURNE LIMITED

C/O STILES HAROLD WILLIAMS LLP,BRIGHTON,BN1 1GE

Number:03804303
Status:ACTIVE
Category:Private Limited Company

DRAYCOTT AVIATION LIMITED

50 CHURCH HILL,KIRKBY-IN-ASHFIELD,NG17 8LJ

Number:06121030
Status:ACTIVE
Category:Private Limited Company

K P MOTOR FACTORS LTD

51 ST. MARYS ROAD,LIVERPOOL,L19 2NJ

Number:11850590
Status:ACTIVE
Category:Private Limited Company

MANOR38 LIMITED

50 BROAD STREET,LEEK,ST13 5NS

Number:05135511
Status:ACTIVE
Category:Private Limited Company

SHAPLA (NI) LIMITED

115 MAIN STREET,BANGOR,BT20 4AF

Number:NI618586
Status:LIQUIDATION
Category:Private Limited Company

TECHNOXANDER CONSULTING LIMITED

34 ARRAS AVENUE,MORDEN,SM4 6DF

Number:11128062
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