Advanced company searchLink opens in new window

HILLS CONTRACTORS LIMITED

Company number 03407209

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)
14 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 22 September 2021
19 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 22 September 2020
01 Oct 2019 AD01 Registered office address changed from Westgate One Aldridge Walsall West Midlands WS9 8EX to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 1 October 2019
30 Sep 2019 LIQ02 Statement of affairs
30 Sep 2019 600 Appointment of a voluntary liquidator
30 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-23
02 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with updates
14 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
29 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
24 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
09 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
22 May 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Mar 2016 CH01 Director's details changed for Mr Paul Desmond Hills on 14 March 2016
14 Mar 2016 CH03 Secretary's details changed for Mrs Siobhan Hills on 14 March 2016
14 Mar 2016 CH01 Director's details changed for Mrs Siobhan Hills on 14 March 2016
08 Feb 2016 TM01 Termination of appointment of Liam Hills as a director on 8 February 2016
08 Feb 2016 TM01 Termination of appointment of Christopher Hills as a director on 8 February 2016
08 Feb 2016 TM01 Termination of appointment of Andrew Keith Hills as a director on 8 February 2016
07 Sep 2015 AA01 Current accounting period extended from 31 July 2015 to 30 September 2015
25 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,600
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014