HILLYER MCKEOWN CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Liquidators' statement of receipts and payments to 2024-12-02 |
07/02/247 February 2024 | Liquidators' statement of receipts and payments to 2023-12-02 |
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 |
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 |
10/02/2310 February 2023 | Liquidators' statement of receipts and payments to 2022-12-02 |
09/02/229 February 2022 | Liquidators' statement of receipts and payments to 2021-12-02 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
20/12/1820 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
04/07/184 July 2018 | PSC'S CHANGE OF PARTICULARS / HILLYER MCKEOWN LLP / 21/06/2018 |
03/07/183 July 2018 | CESSATION OF STEVEN JAMES HARVEY AS A PSC |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLYER MCKEOWN LLP |
21/05/1821 May 2018 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOWARD |
21/05/1821 May 2018 | CESSATION OF RAYMOND HOWARD AS A PSC |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
01/02/181 February 2018 | 30/04/17 UNAUDITED ABRIDGED |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
01/07/161 July 2016 | DIRECTOR APPOINTED MR STEVEN JAMES HARVEY |
03/06/163 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAN |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
22/06/1522 June 2015 | APPOINTMENT TERMINATED, DIRECTOR HILLYER MCKEOWN LLP |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM MURLIAN HOUSE UNION STREET CHESTER CH1 1QP UNITED KINGDOM |
09/04/159 April 2015 | 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 HILLYER MCKEOWN CONSULTING LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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