HILLTOP HOMES LIMITED
Status | DISSOLVED |
Company No. | NI042910 |
Category | Private Limited Company |
Incorporated | 09 Apr 2002 |
Age | 22 years, 20 days |
Jurisdiction | Northern Ireland |
Dissolution | 11 Jul 2019 |
Years | 4 years, 9 months, 18 days |
SUMMARY
HILLTOP HOMES LIMITED is an dissolved private limited company with number NI042910. It was incorporated 22 years, 20 days ago, on 09 April 2002 and it was dissolved 4 years, 9 months, 18 days ago, on 11 July 2019. The company address is C/O Kpmg The Soloist Building C/O Kpmg The Soloist Building, Belfast, BT1 3LP.
Company Fillings
Liquidation return of final meeting members voluntary winding up northern ireland
Date: 11 Apr 2019
Category: Insolvency
Type: 4.72(NI)
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 02 Apr 2019
Action Date: 08 Mar 2019
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2019-03-08
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-16
New address: C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP
Old address: 37-41 University Road Belfast BT7 1nd
Documents
Liquidation declaration of solvency northern ireland
Date: 16 Mar 2018
Category: Insolvency
Type: 4.71(NI)
Documents
Liquidation appointment of liquidator
Date: 16 Mar 2018
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 16 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Mortgage satisfy charge full
Date: 13 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 13 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2017
Action Date: 06 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-06
Charge number: NI0429100009
Documents
Accounts with accounts type small
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type small
Date: 03 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Change account reference date company previous extended
Date: 10 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type small
Date: 16 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type small
Date: 24 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Resolution
Date: 03 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Gazette filings brought up to date
Date: 07 Aug 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person secretary company with change date
Date: 04 Aug 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-09
Officer name: Mrs Desiree Mrs Giordano
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Antonino Giordano
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Jul 2009
Category: Capital
Type: 98-3(NI)
Description: Pars re con re shares
Documents
Legacy
Date: 09 Jul 2009
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 May 2009
Category: Accounts
Type: AC(NI)
Description: 30/06/08 annual accts
Documents
Legacy
Date: 19 Apr 2009
Category: Annual-return
Type: 371S(NI)
Description: 09/04/09 annual return shuttle
Documents
Legacy
Date: 07 May 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 371S(NI)
Description: 09/04/08 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 23 Jan 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 09/04/07 annual return shuttle
Documents
Legacy
Date: 19 Apr 2007
Category: Accounts
Type: AC(NI)
Description: 30/06/06 annual accts
Documents
Particulars of a mortgage charge
Date: 23 Mar 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 27 Feb 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 11 Dec 2006
Category: Change-of-name
Type: CNR-D(NI)
Description: Chng name res fee waived
Documents
Legacy
Date: 11 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Particulars of a mortgage charge
Date: 08 Nov 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 371S(NI)
Description: 09/04/06 annual return shuttle
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Jul 2006
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Particulars of a mortgage charge
Date: 10 Jul 2006
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 27 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 30/06/05 annual accts
Documents
Legacy
Date: 12 Apr 2006
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Particulars of a mortgage charge
Date: 29 Mar 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 19 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 09/04/05 annual return shuttle
Documents
Resolution
Date: 01 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 30 Jan 2006
Category: Change-of-name
Type: CNR-D(NI)
Description: Chng name res fee waived
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 May 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 17 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 30/06/04 annual accts
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 09/04/04 annual return shuttle
Documents
Legacy
Date: 30 Apr 2004
Category: Accounts
Type: AC(NI)
Description: 30/06/03 annual accts
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 09/04/03 annual return shuttle
Documents
Legacy
Date: 29 Oct 2002
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Particulars of a mortgage charge
Date: 28 Jun 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 09 Apr 2002
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 09 Apr 2002
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 09 Apr 2002
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 09 Apr 2002
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
HANAS AN MOR,PERRANPORTH,TR6 0GS
Number: | 11794644 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A LINSCOTT ROAD,LONDON,E5 0RD
Number: | 11805738 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDMARK HOUSE,LINCOLN,LN1 3SN
Number: | 07905088 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEPPLEWHITE CLOSE,TADLEY,RG26 5HD
Number: | 09722410 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASWELL HOUSE,SWANSEA,SA1 5PW
Number: | 04106378 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECTABILITY (PROFESSIONAL SERVICES) LIMITED
9 LETCHMORE ROAD,RADLETT,WD7 8HU
Number: | 09484603 |
Status: | ACTIVE |
Category: | Private Limited Company |