Advanced company searchLink opens in new window

BILL HILL & PARTNERS LIMITED

Company number 02640667

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)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2021 LIQ03 Liquidators' statement of receipts and payments to 11 April 2021
25 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 11 April 2020
16 Jan 2020 AD01 Registered office address changed from C/O Kre Corprate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 11 April 2019
07 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 May 2018 AD01 Registered office address changed from Unit 35 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY to C/O Kre Corprate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 9 May 2018
27 Apr 2018 600 Appointment of a voluntary liquidator
27 Apr 2018 LIQ02 Statement of affairs
27 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-12
23 Nov 2017 PSC04 Change of details for Mr Peter Auckland as a person with significant control on 23 November 2017
23 Nov 2017 CH01 Director's details changed for Mr Peter Auckland on 23 November 2017
07 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
10 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Feb 2017 CH01 Director's details changed for Mr Anthony Richard Hill on 9 February 2017
09 Feb 2017 CH01 Director's details changed for Mr Peter Auckland on 9 February 2017
09 Feb 2017 CH03 Secretary's details changed for Mr Peter Auckland on 9 February 2017
24 Nov 2016 MR04 Satisfaction of charge 2 in full
12 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 28,000
14 Oct 2015 CH01 Director's details changed for Mr Peter Auckland on 27 August 2015