Advanced company searchLink opens in new window

HILSCOPE PROPERTIES LIMITED

Company number 03153279

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
13 Feb 2018 PSC07 Cessation of Michael Martin Edwards as a person with significant control on 22 December 2017
13 Feb 2018 TM01 Termination of appointment of Michael Martin Edwards as a director on 22 December 2017
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
15 Dec 2016 AA Micro company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
21 Dec 2015 AA Micro company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
18 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
27 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 AP01 Appointment of Mr Andrew John Francis Stebbings as a director
28 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
28 Feb 2012 TM01 Termination of appointment of William Ashcroft as a director
27 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
11 Feb 2011 CH04 Secretary's details changed for Pg Secretarial Services Limited on 15 March 2010
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010