Advanced company searchLink opens in new window

THE HILO ROOF COMPANY LIMITED

Company number 08104434

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)
01 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 19 July 2023
05 Oct 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Jul 2022 AD01 Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 29 July 2022
29 Jul 2022 600 Appointment of a voluntary liquidator
29 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-20
29 Jul 2022 LIQ02 Statement of affairs
15 Jul 2022 CH01 Director's details changed for Mr Wayne Pendlebury on 15 July 2022
29 Jun 2022 AA01 Current accounting period shortened from 30 June 2021 to 29 June 2021
19 Aug 2021 CS01 Confirmation statement made on 13 June 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 CS01 Confirmation statement made on 13 June 2019 with updates
29 Aug 2019 AP03 Appointment of Mr Mark Pendlebury as a secretary on 1 July 2018
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
17 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Feb 2018 CH01 Director's details changed for Mr Wayne Pendlebury on 1 July 2017
06 Feb 2018 PSC04 Change of details for Mr Wayne Pendlebury as a person with significant control on 1 July 2017
06 Feb 2018 CH01 Director's details changed for Mr Wayne Pendlebury on 1 July 2017
06 Jul 2017 PSC01 Notification of Mark Pendlebury as a person with significant control on 6 April 2016