- Company Overview for HILLSCOTT MANAGEMENT LIMITED (00934433)
- Filing history for HILLSCOTT MANAGEMENT LIMITED (00934433)
- People for HILLSCOTT MANAGEMENT LIMITED (00934433)
- Insolvency for HILLSCOTT MANAGEMENT LIMITED (00934433)
- More for HILLSCOTT MANAGEMENT LIMITED (00934433)
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) |
---|---|---|---|
17 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Jul 2016 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW to Mountain View 1148 High Road Whetstone London N20 0RA on 19 July 2016 | |
13 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2016 | 4.70 | Declaration of solvency | |
13 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
04 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
10 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 May 2010 | CH01 | Director's details changed for Ellis Sidney Scott on 1 March 2010 | |
07 May 2010 | CH03 | Secretary's details changed for Marian Susanne Scott on 1 February 2010 | |
07 May 2010 | CH01 | Director's details changed for Marian Susanne Scott on 1 February 2010 | |
07 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Jul 2009 | 122 | S-div | |
28 Jul 2009 | 123 | Nc inc already adjusted 13/03/09 | |
28 Jul 2009 | RESOLUTIONS |
Resolutions
|