Advanced company searchLink opens in new window

HILLGOLD PROPERTIES LIMITED

Company number 07310116

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2016 TM01 Termination of appointment of Anzelika Young as a director on 1 February 2016
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Sep 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
18 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
30 May 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Apr 2013 AD01 Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX on 4 April 2013
13 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
07 Jun 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 June 2011
10 Aug 2010 AP01 Appointment of Mrs Anzelika Young as a director
10 Aug 2010 TM01 Termination of appointment of Barbara Kahan as a director
09 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)