Advanced company searchLink opens in new window

HILL WOOLHOUSE LIMITED

Company number 02883067

Filter by category

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2017 DS01 Application to strike the company off the register
16 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 3 May 2017 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 800
25 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 800
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 TM01 Termination of appointment of Simon Alexander Farquhar Bailey as a director on 27 June 2014
23 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 800
01 Apr 2014 AP01 Appointment of Mr Simon Alexander Farquhar Bailey as a director
20 May 2013 AA Accounts for a dormant company made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
31 May 2012 CH03 Secretary's details changed for Mr Matthew Warwick Gasser on 31 May 2012
31 May 2012 CH01 Director's details changed for Mr Mark Richard England on 31 May 2012
18 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
04 May 2011 AA Total exemption full accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
07 Feb 2011 CH03 Secretary's details changed for Mr Matthew Warwick Gasser on 7 February 2011
24 Sep 2010 AD01 Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010
24 Sep 2010 CH03 Secretary's details changed for Mr Matthew Warwick Gasser on 24 September 2010