HILCLARE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Liquidators' statement of receipts and payments to 2024-11-12 |
23/02/2423 February 2024 | Satisfaction of charge 091015490003 in full |
17/11/2317 November 2023 | Statement of affairs |
17/11/2317 November 2023 | Appointment of a voluntary liquidator |
17/11/2317 November 2023 | Registered office address changed from Unit 6 Hurstfield Industrial Estate Stockport SK5 7BB England to Leonard Curtis, 9th Floor 7 Park Row Leeds LS1 5HD on 2023-11-17 |
17/11/2317 November 2023 | Resolutions |
17/11/2317 November 2023 | Resolutions |
22/09/2322 September 2023 | Registered office address changed from Unit 1 Calder Trading Estate 370 Bradford Road Brighouse West Yorkshire HD6 4DJ England to Unit 6 Hurstfield Industrial Estate Stockport SK5 7BB on 2023-09-22 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-16 with updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-05-29 |
20/02/2320 February 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
29/05/2229 May 2022 | Annual accounts for year ending 29 May 2022 |
04/03/224 March 2022 | Appointment of Mr Stephen Anthony Christopher Lawlor as a director on 2022-03-04 |
04/03/224 March 2022 | Termination of appointment of Simone Sara Peppi as a director on 2022-03-04 |
04/03/224 March 2022 | Termination of appointment of Stuart Evans as a director on 2022-03-04 |
04/03/224 March 2022 | Termination of appointment of Christopher Pearson as a director on 2022-03-04 |
04/03/224 March 2022 | Registered office address changed from 15 Carnarvon Street Manchester M3 1HJ to Unit 1 Calder Trading Estate 370 Bradford Road Brighouse West Yorkshire HD6 4DJ on 2022-03-04 |
04/03/224 March 2022 | Termination of appointment of Archie James Macpherson as a director on 2022-03-04 |
04/03/224 March 2022 | Termination of appointment of Philip Isaac Hodari as a director on 2022-03-04 |
04/03/224 March 2022 | Termination of appointment of Wendy Littman as a secretary on 2022-03-04 |
04/03/224 March 2022 | Cessation of Pilot Group Limited as a person with significant control on 2022-03-04 |
04/03/224 March 2022 | Notification of Stephen Anthony Lawlor as a person with significant control on 2022-03-04 |
03/03/223 March 2022 | Satisfaction of charge 091015490002 in full |
24/02/2224 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
07/02/227 February 2022 | Satisfaction of charge 091015490001 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
12/11/2012 November 2020 | DIRECTOR APPOINTED STUART EVANS |
10/11/2010 November 2020 | DIRECTOR APPOINTED ARCHIE MACPHERSON |
01/10/201 October 2020 | APPOINTMENT TERMINATED, DIRECTOR RUTH TOPHAM |
31/07/2031 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 091015490002 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
26/02/2026 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
28/02/1928 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
21/05/1821 May 2018 | PSC'S CHANGE OF PARTICULARS / ELECTRIC SYSTEMS HOLDINGS LIMITED / 30/10/2017 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
07/03/187 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
30/10/1730 October 2017 | COMPANY NAME CHANGED THE PILOT GROUP (INFRASTRUCTURE) LIMITED CERTIFICATE ISSUED ON 30/10/17 |
24/10/1724 October 2017 | COMPANY NAME CHANGED LEDCLEVER LIMITED CERTIFICATE ISSUED ON 24/10/17 |
28/06/1728 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091015490001 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/09/1629 September 2016 | DIRECTOR APPOINTED MRS RUTH PATRICIA TOPHAM |
25/07/1625 July 2016 | DIRECTOR APPOINTED MR CHRISTOPHER PEARSON |
30/06/1630 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
07/03/167 March 2016 | FULL ACCOUNTS MADE UP TO 31/05/15 |
21/07/1521 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
11/11/1411 November 2014 | CURRSHO FROM 30/06/2015 TO 31/05/2015 |
13/10/1413 October 2014 | DIRECTOR APPOINTED MR KEITH JOHN RICHARDSON |
13/10/1413 October 2014 | 06/10/14 STATEMENT OF CAPITAL GBP 10 |
13/10/1413 October 2014 | DIRECTOR APPOINTED PHILIP ISAAC HODARI |
25/06/1425 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HILCLARE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company