Advanced company searchLink opens in new window

HILLGROVE HOLDINGS LTD

Company number 10307054

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)
10 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Dir authorised to assign inter-company loan 22/10/2021
16 Nov 2021 LIQ01 Declaration of solvency
08 Nov 2021 AD01 Registered office address changed from Brinkburn House Brookside Hovingham York YO62 4LG England to C/O Macintyrehudson Llp 6th Floor 2 London Wall Place London EC2Y 5AU on 8 November 2021
08 Nov 2021 LIQ MISC RES Resolution INSOLVENCY:Notice of appointment and empowerment of liquidator.
08 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-26
08 Nov 2021 600 Appointment of a voluntary liquidator
12 Oct 2021 MR04 Satisfaction of charge 103070540001 in full
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
15 Apr 2021 AA Accounts for a small company made up to 31 December 2020
20 Mar 2021 CH01 Director's details changed for Mrs Sophia Kirk on 25 February 2021
17 Mar 2021 CH01 Director's details changed for Mr Charles Reggie Kirk on 16 March 2021
16 Mar 2021 AD01 Registered office address changed from Hesketh Hall Boltby Thirsk YO7 2HU England to Brinkburn House Brookside Hovingham York YO62 4LG on 16 March 2021
14 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
09 Apr 2020 AA Accounts for a small company made up to 31 December 2019
01 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Increase nom cap from 1340 to 2632 b ordinary shares of 50P each 23/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 26,316
17 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
24 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jun 2019 CH01 Director's details changed for Mrs Sohpia Kirk on 10 June 2019
22 Jun 2019 AP01 Appointment of Mrs Sohpia Kirk as a director on 10 June 2019
30 Jan 2019 MR01 Registration of charge 103070540001, created on 30 January 2019
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
04 May 2018 AA Total exemption full accounts made up to 31 December 2017