Advanced company searchLink opens in new window

HIL NEWCO LIMITED

Company number 05969755

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2022 DS01 Application to strike the company off the register
03 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
30 May 2019 CH01 Director's details changed for Mr Richard Martin Hamilton Croft Sharland on 6 May 2019
28 May 2019 PSC04 Change of details for Richard Martin Hamilton Croft-Sharland as a person with significant control on 6 May 2019
08 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
22 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jan 2018 PSC04 Change of details for Alec William Sexton as a person with significant control on 18 December 2017
03 Jan 2018 PSC04 Change of details for Mr Douglas Frank Gardner as a person with significant control on 3 January 2018
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
17 Oct 2017 PSC01 Notification of Richard Martin Hamilton Croft-Sharland as a person with significant control on 6 April 2016
17 Oct 2017 PSC01 Notification of Andrew Desmond Yates as a person with significant control on 6 April 2016
17 Oct 2017 PSC01 Notification of Douglas Frank Gardner as a person with significant control on 6 April 2016
17 Oct 2017 PSC01 Notification of Alec William Sexton as a person with significant control on 6 April 2016
17 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 17 October 2017
14 Aug 2017 CH01 Director's details changed for Mr Richard Martin Hamilton Croft Sharland on 17 July 2017
06 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates