Advanced company searchLink opens in new window

HILLGATE (400) LIMITED

Company number 04080391

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)
21 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
16 Oct 2012 4.68 Liquidators' statement of receipts and payments to 12 September 2012
14 Oct 2011 4.68 Liquidators' statement of receipts and payments to 12 September 2011
23 Sep 2010 AD01 Registered office address changed from 2nd Floor Park Gate 25 Milton Park Abingdon Oxfordshire OX14 4SH on 23 September 2010
21 Sep 2010 4.70 Declaration of solvency
21 Sep 2010 600 Appointment of a voluntary liquidator
21 Sep 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-13
19 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
19 Mar 2010 CONNOT Change of name notice
04 Mar 2010 AA Accounts for a dormant company made up to 31 December 2008
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 8
25 Nov 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
05 Nov 2009 TM01 Termination of appointment of Mark Bole as a director
05 Nov 2009 SH01 Statement of capital following an allotment of shares on 21 May 2009
  • GBP 21,500,000,000
17 Jul 2009 288a Director appointed nigel douglas pilkington
17 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 04/02/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
01 May 2009 88(2) Ad 20/03/09 gbp si 111666667@0.000001=111.666667 gbp ic 33504.222202/33615.888869
23 Mar 2009 88(2) Ad 06/02/09 gbp si 12583333335@0.000001=12583.333335 gbp ic 20920.888867/33504.222202
23 Mar 2009 88(2) Ad 09/03/09 gbp si 1008596744@0.000001=1008.596744 gbp ic 19912.292123/20920.888867
09 Mar 2009 288b Appointment Terminated Director wayne cantwell
09 Mar 2009 288b Appointment Terminated Director graham o`keeffe
09 Mar 2009 88(2) Ad 04/02/09 gbp si 4700867710@0.000001=4700.86771 gbp ic 15211.424413/19912.292123
09 Mar 2009 88(2) Ad 04/02/09 gbp si 13461575313@0.000001=13461.575313 gbp ic 1749.8491/15211.424413
09 Mar 2009 123 Nc inc already adjusted 04/02/09