HILLSTEP LIMITED

05362048
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
22 Jul 2014 gazette Gazette Dissolved Liquidation 1 Buy now
06 May 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
22 Apr 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
22 Apr 2014 insolvency Liquidation In Administration Move To Dissolution 19 Buy now
25 Feb 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
22 Oct 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
18 Oct 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
25 May 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
21 Dec 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
14 Dec 2012 officers Termination of appointment of director (Benjamin Broader) 1 Buy now
06 Dec 2012 insolvency Liquidation In Administration Proposals 52 Buy now
27 Nov 2012 mortgage Particulars of a mortgage or charge subject to which property has been acquired 62 Buy now
27 Nov 2012 mortgage Particulars of a mortgage or charge subject to which property has been acquired 62 Buy now
20 Nov 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
13 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Oct 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
17 Oct 2012 accounts Annual Accounts 18 Buy now
13 Feb 2012 annual-return Annual Return 3 Buy now
18 Jan 2012 officers Termination of appointment of director (Sean Murray) 1 Buy now
18 Jan 2012 officers Termination of appointment of director (Gregor Macrae) 1 Buy now
18 Jan 2012 officers Appointment of director (Benjamin Broader) 2 Buy now
28 Nov 2011 accounts Annual Accounts 18 Buy now
13 Oct 2011 officers Change of particulars for director (Mr Gregor Charles William Macrae) 2 Buy now
10 Aug 2011 officers Termination of appointment of director (David Rudge) 1 Buy now
10 Aug 2011 officers Appointment of director (Sean Anthony Murray) 2 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
19 Nov 2010 accounts Annual Accounts 18 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 officers Appointment of corporate secretary (Accomplish Secretaries Limited) 2 Buy now
10 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2010 officers Termination of appointment of director (Wisebet Limited) 1 Buy now
10 Feb 2010 officers Termination of appointment of director (Ultralink Limited) 1 Buy now
10 Feb 2010 officers Termination of appointment of secretary (Wisebet Limited) 1 Buy now
10 Feb 2010 officers Appointment of director (Mr Gregor Charles William Macrae) 2 Buy now
10 Feb 2010 officers Appointment of director (Mr David Rudge) 2 Buy now
31 Jul 2009 accounts Annual Accounts 16 Buy now
19 Feb 2009 annual-return Return made up to 11/02/09; full list of members 3 Buy now
09 Feb 2009 accounts Annual Accounts 15 Buy now
15 Feb 2008 annual-return Return made up to 11/02/08; full list of members 2 Buy now
27 Oct 2007 accounts Annual Accounts 13 Buy now
26 Feb 2007 annual-return Return made up to 11/02/07; full list of members 2 Buy now
18 Dec 2006 accounts Annual Accounts 12 Buy now
16 Feb 2006 annual-return Return made up to 11/02/06; full list of members 2 Buy now
03 Jan 2006 accounts Annual Accounts 10 Buy now
19 Dec 2005 accounts Accounting reference date shortened from 28/02/06 to 28/02/05 1 Buy now
26 Apr 2005 mortgage Particulars of mortgage/charge 9 Buy now
26 Apr 2005 mortgage Particulars of mortgage/charge 11 Buy now
18 Mar 2005 mortgage Particulars of mortgage/charge 16 Buy now
16 Mar 2005 mortgage Particulars of mortgage/charge 21 Buy now
23 Feb 2005 officers Director resigned 1 Buy now
23 Feb 2005 officers New director appointed 2 Buy now
23 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
23 Feb 2005 officers Secretary resigned 1 Buy now
16 Feb 2005 address Registered office changed on 16/02/05 from: 41 chalton street london NW1 1JD 1 Buy now
11 Feb 2005 incorporation Incorporation Company 17 Buy now