Advanced company searchLink opens in new window

HILLCOURT PROPERTIES LIMITED

Company number 06611844

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)
18 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
25 Jun 2009 363a Return made up to 05/06/09; full list of members
25 Jun 2009 288c Director's Change of Particulars / timothy abbots / 05/06/2009 / Surname was: abbots, now: abbotts
31 Oct 2008 288c Director's Change of Particulars / timothy abbots / 11/08/2008 / HouseName/Number was: 5, now: oakwood lodge; Street was: lynwood avenue, now: pulley lane; Area was: , now: newland; Post Town was: epsom, now: droitwich; Region was: surrey, now: worcestershire; Post Code was: KT17 4LQ, now: WR9 7JL
31 Oct 2008 288c Secretary's Change of Particulars / claire abbotts / 11/08/2008 / HouseName/Number was: , now: oakwood lodge; Street was: 5 lynwood avenue, now: pulley lane; Area was: , now: newland; Post Town was: epsom, now: droitwich; Region was: surrey, now: worcestershire; Post Code was: KT17 4LQ, now: WR9 7JL
14 Oct 2008 287 Registered office changed on 14/10/2008 from 5 lynwood avenue epsom surrey KT17 4LQ
18 Jun 2008 287 Registered office changed on 18/06/2008 from 20 station road radyr cardiff CF15 8AA
18 Jun 2008 288a Director appointed timothy john abbots
17 Jun 2008 288a Secretary appointed claire louise abbotts
17 Jun 2008 288b Appointment Terminated Director key legal services (nominees) LTD
17 Jun 2008 288b Appointment Terminated Secretary key legal services (secretarial) LTD
05 Jun 2008 NEWINC Incorporation