- Company Overview for HILLGATE TRAVEL HOLDINGS LIMITED (09913165)
- Filing history for HILLGATE TRAVEL HOLDINGS LIMITED (09913165)
- People for HILLGATE TRAVEL HOLDINGS LIMITED (09913165)
- Charges for HILLGATE TRAVEL HOLDINGS LIMITED (09913165)
- Insolvency for HILLGATE TRAVEL HOLDINGS LIMITED (09913165)
- Registers for HILLGATE TRAVEL HOLDINGS LIMITED (09913165)
- More for HILLGATE TRAVEL HOLDINGS LIMITED (09913165)
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) |
---|---|---|---|
27 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Feb 2022 | LIQ01 | Declaration of solvency | |
17 Feb 2022 | AD01 | Registered office address changed from 25 Farringdon Street London EC4A 4AF United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 February 2022 | |
17 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2022 | AD02 | Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 25 Farringdon Street London EC4A 4AF | |
16 Feb 2022 | AD03 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
27 Jan 2022 | SH19 |
Statement of capital on 27 January 2022
|
|
27 Jan 2022 | SH20 | Statement by Directors | |
27 Jan 2022 | CAP-SS | Solvency Statement dated 27/01/22 | |
27 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | MR04 | Satisfaction of charge 099131650001 in full | |
15 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
10 Dec 2021 | TM01 | Termination of appointment of Joseph James Hanly as a director on 30 November 2021 | |
26 Nov 2021 | MR04 | Satisfaction of charge 099131650002 in full | |
02 Jul 2021 | AA | Full accounts made up to 31 March 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
17 Jul 2020 | MR01 | Registration of charge 099131650002, created on 10 July 2020 | |
22 May 2020 | PSC02 | Notification of Reed & Mackay Holdings Limited as a person with significant control on 6 July 2018 | |
22 May 2020 | PSC07 | Cessation of Jeremy Miles Bull as a person with significant control on 6 July 2018 | |
18 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
18 Dec 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
03 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 |