HILLYER MCKEOWN CONSULTING LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Liquidators' statement of receipts and payments to 2024-12-02

View Document

07/02/247 February 2024 Liquidators' statement of receipts and payments to 2023-12-02

View Document

14/12/2314 December 2023 Registered office address changed from Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-14

View Document

08/03/238 March 2023 Registered office address changed from 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG to Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-03-08

View Document

10/02/2310 February 2023 Liquidators' statement of receipts and payments to 2022-12-02

View Document

09/02/229 February 2022 Liquidators' statement of receipts and payments to 2021-12-02

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / HILLYER MCKEOWN LLP / 21/06/2018

View Document

03/07/183 July 2018 CESSATION OF STEVEN JAMES HARVEY AS A PSC

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLYER MCKEOWN LLP

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOWARD

View Document

21/05/1821 May 2018 CESSATION OF RAYMOND HOWARD AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

01/02/181 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR STEVEN JAMES HARVEY

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR HILLYER MCKEOWN LLP

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM MURLIAN HOUSE UNION STREET CHESTER CH1 1QP UNITED KINGDOM

View Document

09/04/159 April 2015 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