HILCLARE LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Liquidators' statement of receipts and payments to 2024-11-12

View Document

23/02/2423 February 2024 Satisfaction of charge 091015490003 in full

View Document

17/11/2317 November 2023 Statement of affairs

View Document

17/11/2317 November 2023 Appointment of a voluntary liquidator

View Document

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

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

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

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-05-29

View Document

20/02/2320 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

04/03/224 March 2022 Appointment of Mr Stephen Anthony Christopher Lawlor as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Simone Sara Peppi as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Stuart Evans as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Christopher Pearson as a director on 2022-03-04

View Document

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

View Document

04/03/224 March 2022 Termination of appointment of Archie James Macpherson as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Philip Isaac Hodari as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Wendy Littman as a secretary on 2022-03-04

View Document

04/03/224 March 2022 Cessation of Pilot Group Limited as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Notification of Stephen Anthony Lawlor as a person with significant control on 2022-03-04

View Document

03/03/223 March 2022 Satisfaction of charge 091015490002 in full

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

07/02/227 February 2022 Satisfaction of charge 091015490001 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED STUART EVANS

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED ARCHIE MACPHERSON

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH TOPHAM

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091015490002

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / ELECTRIC SYSTEMS HOLDINGS LIMITED / 30/10/2017

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

30/10/1730 October 2017 COMPANY NAME CHANGED THE PILOT GROUP (INFRASTRUCTURE) LIMITED CERTIFICATE ISSUED ON 30/10/17

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED LEDCLEVER LIMITED CERTIFICATE ISSUED ON 24/10/17

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091015490001

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MRS RUTH PATRICIA TOPHAM

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER PEARSON

View Document

30/06/1630 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

21/07/1521 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

11/11/1411 November 2014 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR KEITH JOHN RICHARDSON

View Document

13/10/1413 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 10

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED PHILIP ISAAC HODARI

View Document

25/06/1425 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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