Advanced company searchLink opens in new window

HILLGATE TRAVEL HOLDINGS LIMITED

Company number 09913165

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-01-28
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
  • GBP 1.00
27 Jan 2022 SH20 Statement by Directors
27 Jan 2022 CAP-SS Solvency Statement dated 27/01/22
27 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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