Advanced company searchLink opens in new window

HILDERTON CONSULTING LTD

Company number 06754826

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2012 DS01 Application to strike the company off the register
02 Feb 2012 AP01 Appointment of Miss Kelly Louise Sicheri as a director on 1 January 2012
01 Feb 2012 TM01 Termination of appointment of Zoe Mcalister as a director on 1 January 2012
15 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2011-12-15
  • GBP 100
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Feb 2011 CH01 Director's details changed for Miss Zoe Mcalister on 4 February 2011
17 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
09 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
12 Jan 2010 CH01 Director's details changed for Miss Zoe Mcalister on 1 October 2009
21 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
21 Dec 2009 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
21 Dec 2009 AD01 Registered office address changed from 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 21 December 2009
06 Aug 2009 288c Director's Change of Particulars / zoe mcalister / 03/08/2009 / HouseName/Number was: 66A, now: 6 swan court; Street was: waverley crescent, now: swan lane; Post Code was: SS11 7LW, now: SS11 7DL
20 Jan 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Jan 2009 288a Secretary appointed kingsley secretaries LIMITED
15 Jan 2009 88(2) Ad 05/01/09 gbp si 99@1=99 gbp ic 1/100
15 Jan 2009 288a Director appointed miss zoe mcalister
05 Jan 2009 287 Registered office changed on 05/01/2009 from 39A leicester road salford manchester M7 4AS
05 Jan 2009 288b Appointment Terminated Director yomtov jacobs
21 Nov 2008 NEWINC Incorporation