HITLINE LIMITED

04552298
DWRLYN COTTAGE LLANTRISANT ROAD CAPEL LLANILLTERN NR CARDIFF CF5 6JR

Documents

Documents
Date Category Description Pages
01 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
16 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
04 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Jan 2021 accounts Annual Accounts 8 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 8 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 8 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2016 accounts Annual Accounts 2 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Dec 2015 accounts Annual Accounts 2 Buy now
16 Oct 2015 annual-return Annual Return 4 Buy now
21 Oct 2014 annual-return Annual Return 4 Buy now
20 Aug 2014 accounts Annual Accounts 2 Buy now
20 Aug 2014 officers Change of particulars for secretary (Linda Jane Davies) 1 Buy now
20 Aug 2014 officers Change of particulars for director (Mr Allan John Davies) 2 Buy now
10 Oct 2013 annual-return Annual Return 4 Buy now
12 Jul 2013 accounts Annual Accounts 4 Buy now
26 Oct 2012 accounts Annual Accounts 4 Buy now
19 Oct 2012 annual-return Annual Return 4 Buy now
12 Oct 2011 annual-return Annual Return 4 Buy now
11 Oct 2011 accounts Annual Accounts 5 Buy now
05 Oct 2010 annual-return Annual Return 4 Buy now
25 Aug 2010 accounts Annual Accounts 5 Buy now
21 Oct 2009 annual-return Annual Return 4 Buy now
21 Oct 2009 officers Change of particulars for director (Mr Allan John Davies) 2 Buy now
06 Jun 2009 accounts Annual Accounts 5 Buy now
04 Dec 2008 accounts Annual Accounts 5 Buy now
08 Oct 2008 annual-return Return made up to 03/10/08; full list of members 3 Buy now
12 Aug 2008 annual-return Return made up to 03/10/07; full list of members 3 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: mansion house manchester road altrincham cheshire WA14 4RW 1 Buy now
30 Oct 2007 accounts Annual Accounts 5 Buy now
13 Aug 2007 officers New secretary appointed 1 Buy now
04 Aug 2007 officers Secretary resigned 1 Buy now
12 Dec 2006 accounts Annual Accounts 5 Buy now
23 Oct 2006 annual-return Return made up to 03/10/06; full list of members 2 Buy now
18 Oct 2006 officers Director's particulars changed 1 Buy now
18 Sep 2006 officers Secretary's particulars changed 1 Buy now
21 Jun 2006 address Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB 1 Buy now
23 Jan 2006 accounts Annual Accounts 5 Buy now
18 Oct 2005 annual-return Return made up to 03/10/05; full list of members 2 Buy now
14 Oct 2005 address Registered office changed on 14/10/05 from: national westminster house (dept 140) 21-23 stamford new road, altrincham, cheshire WA14 1DB 1 Buy now
01 Nov 2004 annual-return Return made up to 03/10/04; full list of members 6 Buy now
22 Jul 2004 accounts Annual Accounts 5 Buy now
17 Oct 2003 annual-return Return made up to 03/10/03; full list of members 6 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
26 Feb 2003 officers New director appointed 2 Buy now
05 Feb 2003 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
05 Feb 2003 officers New director appointed 2 Buy now
05 Feb 2003 officers New secretary appointed 2 Buy now
08 Oct 2002 officers Secretary resigned 1 Buy now
08 Oct 2002 officers Director resigned 1 Buy now
03 Oct 2002 incorporation Incorporation Company 9 Buy now