Advanced company searchLink opens in new window

HILLGROVE ESTATES (HAYLE) LIMITED

Company number 10919259

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2020 DS01 Application to strike the company off the register
16 Nov 2020 AA Micro company accounts made up to 31 October 2020
09 Nov 2020 AA01 Previous accounting period shortened from 31 March 2021 to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
02 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
28 Aug 2019 AP01 Appointment of Mr Mark Gardner as a director on 27 August 2019
27 Aug 2019 TM01 Termination of appointment of Simon Caklais as a director on 27 August 2019
20 May 2019 MA Memorandum and Articles of Association
20 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2019 PSC05 Change of details for Gilbert and Goode Limited as a person with significant control on 2 May 2019
02 May 2019 PSC07 Cessation of Hillgrove Estates Limited as a person with significant control on 2 May 2019
02 May 2019 AD01 Registered office address changed from Ground Floor, Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to Stennack House Stennack Road St. Austell Cornwall PL25 3SW on 2 May 2019
02 May 2019 TM01 Termination of appointment of Geoffrey Paul Turbott as a director on 2 May 2019
02 May 2019 TM01 Termination of appointment of Graham Raymond Fincham as a director on 2 May 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
15 Feb 2018 AP01 Appointment of Mr Kevin Michael Pearce as a director on 24 January 2018
06 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Feb 2018 PSC02 Notification of Gilbert and Goode Limited as a person with significant control on 25 January 2018
01 Feb 2018 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 2