THE HILLS (NW) LTD

Mount Suite Rational House 32 Mount Suite Rational House 32, Preston, PR1 3JJ
StatusDISSOLVED
Company No.10902687
CategoryPrivate Limited Company
Incorporated07 Aug 2017
Age6 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 16 days

SUMMARY

THE HILLS (NW) LTD is an dissolved private limited company with number 10902687. It was incorporated 6 years, 10 months, 10 days ago, on 07 August 2017 and it was dissolved 10 months, 16 days ago, on 01 August 2023. The company address is Mount Suite Rational House 32 Mount Suite Rational House 32, Preston, PR1 3JJ.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

Old address: Hamill House Chorley New Road Bolton BL1 4DH England

Change date: 2022-06-21

New address: Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109026870005

Charge creation date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pillars Holdings Limited

Change date: 2022-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pillars Holdings Limited

Notification date: 2022-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: David Austin

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-18

Psc name: David Austin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-18

Officer name: Mr Mohamed Moosa

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Address

Type: AD01

Old address: Business First Davyfield Road Blackburn BB1 2QY England

Change date: 2021-04-05

New address: Hamill House Chorley New Road Bolton BL1 4DH

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pillars hyde LTD\certificate issued on 19/10/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

Old address: Business First Ltd Suite 11 Davyfield Road Blackburn BB1 2QY

New address: Business First Davyfield Road Blackburn BB1 2QY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 04 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109026870003

Charge creation date: 2019-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 04 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109026870004

Charge creation date: 2019-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109026870002

Charge creation date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-30

Charge number: 109026870001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Old address: The Granary Suite 11 50 Barton Road Worsley Manchester Greater Manchester M28 2EB

New address: Business First Ltd Suite 11 Davyfield Road Blackburn BB1 2QY

Change date: 2018-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: The Granary Suite 11 50 Barton Road Worsley Manchester Greater Manchester M28 2EB

Change date: 2017-12-05

Old address: 2 Mount Street Manchester M2 5WQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DPB FINANCIAL SERVICES LIMITED

THE VISION BUILDING,DUNDEE,DD1 4QB

Number:SC224276
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INDEPENDENT CARE PLANS U.K. LTD.

SUITE 4 FOURTH FLOOR,INVERNESS,IV3 5BL

Number:SC156942
Status:ACTIVE
Category:Private Limited Company

NBKK LIMITED

OFFICE 2 THE REACH,WESTCLIFF-ON-SEA,SS0 9PD

Number:10667524
Status:ACTIVE
Category:Private Limited Company

PIROBO SERVICES LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11154655
Status:ACTIVE
Category:Private Limited Company

ROCHESTER CONSULTING LTD

ORCHARD DENE,EPSOM,KT18 5BG

Number:05688455
Status:ACTIVE
Category:Private Limited Company

TDK TRADEFRAMES LTD

49 LEIGH ROAD,WIMBORNE,BH21 1AE

Number:10259553
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