Advanced company searchLink opens in new window

HILLSWOOD 3000 LIMITED

Company number 03612455

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)
04 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Sep 2015 4.68 Liquidators' statement of receipts and payments to 23 July 2015
21 Jul 2015 AP01 Appointment of Sayed Shuja Ali as a director on 20 July 2015
21 Jul 2015 AP03 Appointment of Sandra Elizabeth Coull as a secretary on 20 July 2015
21 Jul 2015 TM02 Termination of appointment of Cynthia Mary Coombe as a secretary on 20 July 2015
21 Jul 2015 TM01 Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014
26 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 26 April 2015
29 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000,000
13 Aug 2014 AD01 Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on 13 August 2014
12 Aug 2014 600 Appointment of a voluntary liquidator
12 Aug 2014 4.70 Declaration of solvency
12 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-24
24 Sep 2013 AA Accounts for a dormant company made up to 24 December 2012
27 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,000,000
14 Aug 2012 AA Accounts for a dormant company made up to 24 December 2011
07 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
02 Jun 2012 CH01 Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012
01 Jun 2012 CH01 Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
25 Oct 2010 AP03 Appointment of Cynthia Mary Coombe as a secretary
25 Oct 2010 TM02 Termination of appointment of David Nicholson as a secretary
20 Sep 2010 AA Accounts for a dormant company made up to 24 December 2009
05 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders