Advanced company searchLink opens in new window

HILLWOOD DEVELOPMENTS LIMITED

Company number 05861774

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2021 DS01 Application to strike the company off the register
08 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
11 Mar 2021 MR04 Satisfaction of charge 2 in full
11 Mar 2021 MR04 Satisfaction of charge 1 in full
04 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
19 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
12 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
21 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
01 Sep 2017 PSC01 Notification of Christine Ching Kui Lee as a person with significant control on 6 April 2016
01 Sep 2017 PSC01 Notification of Lovell Ng as a person with significant control on 6 April 2016
05 Jul 2017 CH01 Director's details changed for Mr Lovell Ng on 29 June 2017
24 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200
29 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
10 Mar 2016 AD01 Registered office address changed from Ground Floor 86 Holloway Head Birmingham B1 1NB England to Unit 8 Epic Park Halesfield 6 Telford Shropshire TF7 4BF on 10 March 2016
09 Mar 2016 AD01 Registered office address changed from 86 Holloway Head Birmingham B1 1NB to Ground Floor 86 Holloway Head Birmingham B1 1NB on 9 March 2016
16 Sep 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
29 Jul 2015 AA Accounts for a dormant company made up to 30 June 2014
29 Jul 2015 AA Accounts for a dormant company made up to 30 June 2012