HILLMASTER LIMITED

04272568
22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
14 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 Aug 2021 insolvency Liquidation In Administration Progress Report 33 Buy now
13 Aug 2021 insolvency Liquidation In Administration Move To Dissolution 33 Buy now
10 Mar 2021 insolvency Liquidation In Administration Progress Report 36 Buy now
07 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2020 insolvency Liquidation In Administration Result Creditors Meeting 101 Buy now
04 Sep 2020 insolvency Liquidation In Administration Proposals 99 Buy now
27 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Aug 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
03 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 May 2020 officers Termination of appointment of director (Jasper Fenemore Gorst) 1 Buy now
06 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Oct 2019 accounts Annual Accounts 10 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 officers Termination of appointment of secretary (Julian Kendall Henley Price) 1 Buy now
03 Dec 2018 resolution Resolution 22 Buy now
09 Oct 2018 mortgage Registration of a charge 20 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 11 Buy now
13 Nov 2017 accounts Annual Accounts 11 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Jun 2016 accounts Annual Accounts 6 Buy now
10 Jun 2016 officers Change of particulars for director (Mr Jasper Fenemore Gorst) 2 Buy now
08 Dec 2015 accounts Annual Accounts 6 Buy now
14 Sep 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 officers Appointment of director (Mr Jasper Fenemore Gorst) 2 Buy now
16 Jan 2015 officers Termination of appointment of director (Jasper Fenemore Fenemore Fenemore Gorst) 1 Buy now
09 Jan 2015 officers Change of particulars for director (Mr Jasper Fenemore Gorst) 2 Buy now
10 Nov 2014 accounts Annual Accounts 7 Buy now
11 Sep 2014 annual-return Annual Return 4 Buy now
10 Oct 2013 accounts Annual Accounts 10 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
12 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
12 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
05 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
28 Mar 2013 mortgage Particulars of a mortgage or charge 10 Buy now
03 Jan 2013 accounts Annual Accounts 7 Buy now
24 Oct 2012 annual-return Annual Return 6 Buy now
10 Sep 2012 officers Change of particulars for director (Mr Jasper Fenmore Gorst) 2 Buy now
28 Dec 2011 accounts Annual Accounts 6 Buy now
28 Sep 2011 annual-return Annual Return 5 Buy now
28 Dec 2010 accounts Annual Accounts 6 Buy now
15 Sep 2010 annual-return Annual Return 5 Buy now
21 Oct 2009 accounts Annual Accounts 7 Buy now
18 Sep 2009 annual-return Return made up to 17/08/09; full list of members 7 Buy now
09 Mar 2009 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
09 Mar 2009 insolvency Liquidation Voluntary Arrangement Completion 17 Buy now
22 Jan 2009 accounts Annual Accounts 6 Buy now
24 Nov 2008 annual-return Return made up to 17/08/08; full list of members 7 Buy now
24 Nov 2008 officers Secretary's change of particulars / julian henley price / 06/03/2008 1 Buy now
14 Nov 2008 capital Ad 01/04/08\gbp si 21000@0.1=2100\gbp ic 10000/12100\ 2 Buy now
14 Nov 2008 capital Ad 01/04/08\gbp si 87900@0.1=8790\gbp ic 1210/10000\ 2 Buy now
14 Nov 2008 resolution Resolution 1 Buy now
14 Nov 2008 capital Gbp nc 10000/20000\01/04/08 1 Buy now
06 Jun 2008 accounts Accounting reference date extended from 31/12/2007 to 31/03/2008 1 Buy now
19 Apr 2008 insolvency Liquidation Voluntary Arrangement Ending Of Moratorium 1 Buy now
10 Apr 2008 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from manor house cottingham road corby northants NN17 1TD 1 Buy now
20 Mar 2008 insolvency Liquidation Voluntary Arrangement Commencement Of Moratorium 1 Buy now
04 Oct 2007 annual-return Return made up to 17/08/07; full list of members 5 Buy now
04 Oct 2007 officers Secretary's particulars changed 1 Buy now
18 Sep 2007 accounts Annual Accounts 8 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
25 May 2007 capital Ad 04/04/07--------- £ si 2100@.1=210 £ ic 1000/1210 2 Buy now
25 May 2007 capital Nc inc already adjusted 04/04/07 1 Buy now
25 May 2007 resolution Resolution 1 Buy now
10 May 2007 officers Director's particulars changed 1 Buy now
02 Oct 2006 annual-return Return made up to 17/08/06; full list of members 5 Buy now
06 Sep 2006 address Registered office changed on 06/09/06 from: cawley house 149-155 canal street nottingham NG1 7HR 1 Buy now
10 Aug 2006 accounts Annual Accounts 5 Buy now
06 Oct 2005 accounts Annual Accounts 5 Buy now
29 Sep 2005 officers Director resigned 1 Buy now
16 Sep 2005 annual-return Return made up to 17/08/05; full list of members 5 Buy now
02 Aug 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Sep 2004 accounts Annual Accounts 6 Buy now
02 Sep 2004 annual-return Return made up to 17/08/04; no change of members 7 Buy now
09 Sep 2003 annual-return Return made up to 17/08/03; no change of members 7 Buy now
19 Jun 2003 accounts Annual Accounts 6 Buy now
23 Sep 2002 annual-return Return made up to 17/08/02; full list of members 8 Buy now
01 Mar 2002 accounts Accounting reference date extended from 31/08/02 to 31/12/02 1 Buy now
22 Feb 2002 capital Ad 04/02/02--------- £ si 5300@.1=530 £ ic 470/1000 4 Buy now
22 Feb 2002 capital Ad 31/10/01--------- £ si 4690@.1=469 £ ic 1/470 2 Buy now
22 Feb 2002 capital S-div 31/10/01 1 Buy now
22 Feb 2002 officers New director appointed 2 Buy now
22 Feb 2002 officers New director appointed 2 Buy now
22 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
30 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Oct 2001 officers Director resigned 1 Buy now
16 Oct 2001 officers Secretary resigned 1 Buy now
16 Oct 2001 officers New director appointed 2 Buy now
16 Oct 2001 officers New secretary appointed 2 Buy now
01 Oct 2001 address Registered office changed on 01/10/01 from: 120 east road london N1 6AA 1 Buy now
17 Aug 2001 incorporation Incorporation Company 16 Buy now