- Company Overview for NEW HILL LIMITED (07407250)
- Filing history for NEW HILL LIMITED (07407250)
- People for NEW HILL LIMITED (07407250)
- More for NEW HILL LIMITED (07407250)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2020 | DS01 | Application to strike the company off the register | |
07 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
13 Aug 2019 | CH01 | Director's details changed for Mr James Alexander Nimmo on 13 August 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr James Alexander Nimmo on 2 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Jeffrey Scott Garner on 2 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from C/O Cbhc Chartered Accountants Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
31 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jun 2016 | AD01 | Registered office address changed from 23 Berkeley Square London W1J 6HE to C/O Cbhc Chartered Accountants Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 14 June 2016 | |
26 May 2016 | TM01 | Termination of appointment of Duncan Taylor Greenland as a director on 25 May 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | TM01 | Termination of appointment of Jeremy Nicholas Allen as a director on 5 January 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |