Advanced company searchLink opens in new window

NORTH HILL CONSTRUCTION LTD

Company number 07445007

Filter by category

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)
20 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2016 L64.07 Completion of winding up
16 Oct 2015 COCOMP Order of court to wind up
16 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
18 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Feb 2014 AA Total exemption small company accounts made up to 30 November 2012
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
31 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
16 Dec 2010 AP03 Appointment of Susan Gray as a secretary
01 Dec 2010 SH01 Statement of capital following an allotment of shares on 19 November 2010
  • GBP 100
01 Dec 2010 TM01 Termination of appointment of Dawn Teichman as a director
01 Dec 2010 AP01 Appointment of Mr Gary Gray as a director
19 Nov 2010 NEWINC Incorporation