HILLVIEW IMPORTERS LTD
Status | LIQUIDATION |
Company No. | NI051568 |
Category | Private Limited Company |
Incorporated | 25 Aug 2004 |
Age | 19 years, 9 months, 10 days |
Jurisdiction | Northern Ireland |
Dissolution | 10 May 2014 |
Years | 10 years, 25 days |
SUMMARY
HILLVIEW IMPORTERS LTD is an liquidation private limited company with number NI051568. It was incorporated 19 years, 9 months, 10 days ago, on 25 August 2004 and it was dissolved 10 years, 25 days ago, on 10 May 2014. The company address is C/O Hillview Importers Ltd C/O Hillview Importers Ltd, 9 Hillview Road, BT14 7BT, Belfast.
Company Fillings
Order of court restoration previously creditors voluntary liquidation
Date: 23 Jan 2018
Category: Insolvency
Type: REST-CVL
Documents
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 10 Feb 2014
Category: Insolvency
Type: 4.73(NI)
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 13 Dec 2013
Action Date: 12 Nov 2013
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2013-11-12
Documents
Liquidation statement of affairs northern ireland
Date: 21 Nov 2012
Category: Insolvency
Type: 4.21(NI)
Documents
Liquidation appointment of liquidator
Date: 21 Nov 2012
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 21 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kousar Yasmeen Din
Change date: 2010-08-25
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-25
Officer name: Nadeem Din
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 25 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 23 Aug 2009
Category: Annual-return
Type: 371S(NI)
Description: 25/08/09 annual return shuttle
Documents
Legacy
Date: 20 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 371SR(NI)
Description: 25/08/08
Documents
Legacy
Date: 05 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 371S(NI)
Description: 25/08/07 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 20 Apr 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 12 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 25/08/06 annual return shuttle
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 371S(NI)
Description: 25/08/05 annual return shuttle
Documents
Legacy
Date: 20 Aug 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Jun 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Oct 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Aug 2004
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 25 Aug 2004
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 25 Aug 2004
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 25 Aug 2004
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Miscellaneous
Date: 25 Aug 2004
Category: Miscellaneous
Type: MISC
Description: 03/10/17
Documents
Some Companies
OKEHURST BARN OKEHURST ROAD,BILLINGSHURST,RH14 9HS
Number: | 07894293 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,SOUTHEND ON SEA,SS2 6UN
Number: | 05972431 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HAWTHORNE AVENUE CRANBOURNE HALL PARK,WINDSOR,SL4 4TX
Number: | 10769268 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O MAZARS LLP THE PINNACLE,MILTON KEYNES,MK9 1FF
Number: | 04870412 |
Status: | ACTIVE |
Category: | Private Limited Company |
125C DENBY DALE ROAD,WAKEFIELD,WF2 8EB
Number: | 11221370 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. DAVID'S BRADBURY DAY CENTRE
57 ST. DAVIDS,MIDLOTHIAN,EH22 4LF
Number: | SC297630 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |