Advanced company searchLink opens in new window

HILTON VENTURES PLC

Company number 05865059

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)
29 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 July 2011
29 Sep 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 348,156.249
  • ANNOTATION Clarification a second filed AR01 was registered on 12/11/2011.
31 Aug 2011 AP02 Appointment of Unsworth Consulting Ltd as a director
21 Jun 2011 TM01 Termination of appointment of Graham Alcock as a director
21 Jun 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
04 Apr 2011 TM01 Termination of appointment of Jonathan Cohen as a director
12 Nov 2010 AP01 Appointment of Andrew Jonathan Lazare as a director
02 Nov 2010 AA Group of companies' accounts made up to 31 December 2009
06 Aug 2010 AA03 Resignation of an auditor
21 Jul 2010 CH01 Director's details changed for Mr Graham Paul Alcock on 12 July 2010
21 Jul 2010 CH03 Secretary's details changed for Michael Silverman on 12 July 2010
21 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Jonathan Stuart Cohen on 16 June 2010
29 Dec 2009 AD01 Registered office address changed from Empress Business Centre 380 Chester Road Manchester Greater Manchester M16 9EA on 29 December 2009
16 Oct 2009 AD03 Register(s) moved to registered inspection location
16 Oct 2009 AD02 Register inspection address has been changed
07 Sep 2009 88(2) Ad 26/08/09 gbp si 124800000@0.000075=9360 gbp ic 254556/263916
26 Aug 2009 123 Nc inc already adjusted 25/08/09
26 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business 25/08/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2009 363a Return made up to 03/07/09; full list of members
27 Jul 2009 AA Group of companies' accounts made up to 31 December 2008