Advanced company searchLink opens in new window

HILLKEY LIMITED

Company number 06241006

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2010 DS01 Application to strike the company off the register
10 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
03 Feb 2010 AA Full accounts made up to 30 June 2009
11 Nov 2009 CH01 Director's details changed for Mr Matthew John Collecott on 1 October 2009
11 Nov 2009 CH03 Secretary's details changed for Mr Matthew John Collecott on 1 October 2009
12 May 2009 363a Return made up to 09/05/09; full list of members
06 Mar 2009 AA Full accounts made up to 30 June 2008
02 Mar 2009 225 Accounting reference date extended from 31/05/2008 to 30/06/2008
11 Feb 2009 288a Director appointed daniel philip levy
30 Jan 2009 287 Registered office changed on 30/01/2009 from 35 vine street london EC3N 2AA
30 Jan 2009 288b Appointment Terminated Director mantrust (uk) LIMITED
30 Jan 2009 288b Appointment Terminated Secretary ffw secretaries LIMITED
30 Jan 2009 288a Director and secretary appointed matthew john collecott
06 Jun 2008 363a Return made up to 09/05/08; full list of members
15 Apr 2008 288a Director Appointed Mantrust Uk LTD Logged Form
29 Jun 2007 288b Director resigned
29 Jun 2007 288b Secretary resigned
29 Jun 2007 288a New secretary appointed
29 Jun 2007 287 Registered office changed on 29/06/07 from: 1 mitchell lane bristol BS1 6BU
28 Jun 2007 288a New director appointed
09 May 2007 NEWINC Incorporation