Advanced company searchLink opens in new window

HILL SAMUEL OVERSEAS HOLDINGS LIMITED

Company number 01136075

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)
29 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
12 Jul 2011 600 Appointment of a voluntary liquidator
12 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-30
12 Jul 2011 4.70 Declaration of solvency
08 Jul 2011 AD02 Register inspection address has been changed
08 Jul 2011 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN on 8 July 2011
15 Apr 2011 AP04 Appointment of Lloyds Secretaries Limited as a secretary
28 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
Statement of capital on 2010-08-24
  • GBP 200,000,002
17 Aug 2010 AP01 Appointment of Mr Marc-John Boston as a director
13 Jan 2010 TM02 Termination of appointment of Deborah Saunders as a secretary
29 Oct 2009 CH01 Director's details changed for Gregory James Polack on 1 October 2009
06 Oct 2009 TM01 Termination of appointment of Andrew Constantine as a director
19 Aug 2009 363a Return made up to 19/08/09; full list of members
29 Jun 2009 AA Accounts made up to 31 December 2008
29 Jun 2009 288a Director appointed gregory james polack
25 Feb 2009 288c Director's Change of Particulars / andrew constantine / 10/02/2009 / HouseName/Number was: , now: 10; Street was: 10 cresswell road, now: cresswell road
05 Jan 2009 288b Appointment Terminated Director eric stobart
19 Aug 2008 363a Return made up to 19/08/08; full list of members
08 May 2008 AA Accounts made up to 31 December 2007
05 Feb 2008 288c Director's particulars changed
18 Jan 2008 288c Director's particulars changed
20 Aug 2007 363a Return made up to 19/08/07; full list of members