Advanced company searchLink opens in new window

HILCO LENDER SERVICES LIMITED

Company number 07098555

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2018 DS01 Application to strike the company off the register
08 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
19 Oct 2017 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
04 Jan 2017 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016
04 Jan 2017 TM02 Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016
11 Oct 2016 AA Full accounts made up to 2 January 2016
12 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
09 Oct 2015 AA Full accounts made up to 3 January 2015
12 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
13 Nov 2014 TM01 Termination of appointment of Andrew John Pepper as a director on 12 November 2014
08 Oct 2014 AA Full accounts made up to 28 December 2013
06 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
06 Jan 2014 CH03 Secretary's details changed for Mr Lindsay Howard Gunn on 30 September 2012
07 Oct 2013 AA Full accounts made up to 29 December 2012
14 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
25 Aug 2011 AA Full accounts made up to 1 January 2011
30 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
30 Dec 2010 AD01 Registered office address changed from Unit 7 Rivercourt Brickhouse Road Riverside Park Middlesbrough TS2 1RT on 30 December 2010
29 Jan 2010 CERTNM Company name changed barnetfair LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22