Advanced company searchLink opens in new window

HILLISLE LIMITED

Company number 01232045

Filter by category

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2019 AD01 Registered office address changed from The Counting House Dunleavy Drive Cardiff CF11 0SN United Kingdom to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 11 October 2019
04 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2019 DS01 Application to strike the company off the register
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
20 Apr 2018 AD01 Registered office address changed from C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN to The Counting House Dunleavy Drive Cardiff CF11 0SN on 20 April 2018
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
11 Jul 2017 AA Accounts for a small company made up to 30 September 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
02 Dec 2016 AP01 Appointment of Mr Paul John Mccarthy as a director on 30 November 2016
01 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
08 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Feb 2015 AD01 Registered office address changed from C/O Rightacres Property Co Ltd Helmont House Churchill Way Cardiff CF10 2HE to C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN on 5 February 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
07 Jan 2015 AD01 Registered office address changed from K T S Owens Thomas the Counting House Celtic Gateway Cardiff CF11 0SN to C/O Rightacres Property Co Ltd Helmont House Churchill Way Cardiff CF10 2HE on 7 January 2015
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
10 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders