Advanced company searchLink opens in new window

HILLFOOT STEEL LIMITED

Company number 00596351

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 AA Full accounts made up to 30 June 2023
23 Aug 2023 SH06 Cancellation of shares. Statement of capital on 28 July 2023
  • GBP 506,875.0
23 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
08 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
01 Aug 2023 AP01 Appointment of Mr Euan Neill Campbell as a director on 28 July 2023
01 Aug 2023 AP01 Appointment of Mr David Douglas Murray as a director on 28 July 2023
01 Aug 2023 TM01 Termination of appointment of Philip John Pittman as a director on 27 July 2023
01 Aug 2023 TM01 Termination of appointment of Craig John Mcdermid as a director on 27 July 2023
31 Mar 2023 MR04 Satisfaction of charge 3 in full
07 Mar 2023 MR01 Registration of charge 005963510006, created on 28 February 2023
31 Oct 2022 AA Full accounts made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
06 Jul 2022 SH02 Statement of capital on 15 June 2022
  • GBP 512,500
10 Dec 2021 AA Full accounts made up to 30 June 2021
11 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
10 Jul 2021 AA Full accounts made up to 30 June 2020
08 Jun 2021 SH08 Change of share class name or designation
08 Jun 2021 SH10 Particulars of variation of rights attached to shares
08 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 500,000
25 Sep 2020 MR04 Satisfaction of charge 4 in full
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
06 Jul 2020 AP01 Appointment of Mr Philip John Pittman as a director on 3 July 2020
06 Jul 2020 TM01 Termination of appointment of Samuel William Peter Collard as a director on 3 July 2020