Advanced company searchLink opens in new window

HILDENHALL LTD

Company number 06764759

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2015 DS01 Application to strike the company off the register
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
22 Apr 2013 AA Total exemption small company accounts made up to 31 December 2011
05 Feb 2013 TM01 Termination of appointment of Kelly Louise Sicheri as a director on 4 February 2013
05 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Mr Stefano Lorenza Doninelli on 1 September 2012
05 Dec 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 September 2012
05 Dec 2012 AD01 Registered office address changed from 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 5 December 2012
13 Jan 2012 AP01 Appointment of Miss Kelly Louise Sicheri as a director on 1 January 2012
13 Jan 2012 TM01 Termination of appointment of Zoe Mcalister as a director on 1 January 2012
28 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 CH01 Director's details changed for Miss Zoe Mcalister on 4 February 2011
29 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
09 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jan 2010 CH01 Director's details changed for Miss Zoe Mcalister on 1 October 2009
12 Jan 2010 CH01 Director's details changed for Mr Stefano Doninelli on 1 October 2009
31 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
31 Dec 2009 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
31 Dec 2009 CH01 Director's details changed for Mr Stefano Doninelli on 1 October 2009
14 Sep 2009 288a Director appointed mr stefano doninelli