HILLBOURNE LIMITED

14 Chester Street, Middlesbrough, TS1 4NW, England
StatusDISSOLVED
Company No.11718311
CategoryPrivate Limited Company
Incorporated10 Dec 2018
Age5 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 2 days

SUMMARY

HILLBOURNE LIMITED is an dissolved private limited company with number 11718311. It was incorporated 5 years, 5 months, 8 days ago, on 10 December 2018 and it was dissolved 3 years, 2 months, 2 days ago, on 16 March 2021. The company address is 14 Chester Street, Middlesbrough, TS1 4NW, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Old address: 10 Angle Street Middlesbrough TS4 2JA England

New address: 14 Chester Street Middlesbrough TS1 4NW

Change date: 2020-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2020

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naveen Kumar Munari

Appointment date: 2018-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2020

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Kulbir Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2020

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kulbir Singh

Cessation date: 2018-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2020

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Naveen Kumar Munari

Notification date: 2018-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2020

Action Date: 04 Oct 2020

Category: Address

Type: AD01

New address: 10 Angle Street Middlesbrough TS4 2JA

Old address: 18 Portchester Close Ingleby Barwick Stockton-on-Tees TS17 5LQ England

Change date: 2020-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

New address: 18 Portchester Close Ingleby Barwick Stockton-on-Tees TS17 5LQ

Old address: 18 Portchester Close Thornwood Avenue Ingleby Barwick Stockton-on-Tees TS17 0RS England

Change date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2020

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-10

Psc name: Kulbir Singh

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kulbir Singh

Appointment date: 2018-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Darren Symes

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-10

Psc name: Darren Symes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

New address: 18 Portchester Close Thornwood Avenue Ingleby Barwick Stockton-on-Tees TS17 0RS

Change date: 2020-05-26

Old address: 35 Firs Avenue London N11 3NE England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Incorporation company

Date: 10 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JRH SYSTEMS LIMITED

28 DELAWARE ROAD,COVENTRY,CV3 6LX

Number:11615637
Status:ACTIVE
Category:Private Limited Company

MUNCH IN CANNING TOWN LIMITED

24 OSBORN STREET,LONDON,E1 6TD

Number:10270952
Status:ACTIVE
Category:Private Limited Company

OSPREY INCOME AND GROWTH 21 HOLDINGS LIMITED

4TH FLOOR, STANHOPE HOUSE,LONDON,W1K 1PR

Number:10244241
Status:ACTIVE
Category:Private Limited Company

ROSECROWN ESTATES LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:02974794
Status:ACTIVE
Category:Private Limited Company

SMITH LUCAS LIMITED

75 KENTON STREET,LONDON,WC1N 1NN

Number:04812660
Status:ACTIVE
Category:Private Limited Company
Number:CE002527
Status:ACTIVE
Category:Charitable Incorporated Organisation

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