Advanced company searchLink opens in new window

HILLTOP WATERSPORTS CONSULTANTS LIMITED

Company number 04401441

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2020 AA Micro company accounts made up to 31 March 2020
09 Sep 2020 AD01 Registered office address changed from 17 George Raymond Road Eastleigh SO50 5SZ England to Ferry House Canute Road Southampton SO14 3FJ on 9 September 2020
04 Sep 2020 DS01 Application to strike the company off the register
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
23 May 2018 AA Micro company accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
26 May 2017 AD01 Registered office address changed from 16 Nightingale Close Winchester Hampshire SO22 5QA to 17 George Raymond Road Eastleigh SO50 5SZ on 26 May 2017
04 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
31 May 2016 AA Micro company accounts made up to 31 March 2016
02 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
26 Mar 2015 CH01 Director's details changed for Alan Richard Hillman on 27 March 2014
05 Jan 2015 TM02 Termination of appointment of Paloma Bermejo as a secretary on 2 January 2015
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AD01 Registered office address changed from 30 Lark Hill Rise Winchester Hampshire SO22 4LX on 27 March 2014
27 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
27 Mar 2014 AD01 Registered office address changed from the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 27 March 2014
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders