PETER HILLIER LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/02/2520 February 2025 Registered office address changed from Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-20

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Registered office address changed from 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2024-01-23

View Document

23/01/2423 January 2024 Appointment of a voluntary liquidator

View Document

23/01/2423 January 2024 Statement of affairs

View Document

23/01/2423 January 2024 Resolutions

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2021-09-08 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2029 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

15/08/1915 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

07/08/187 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARLA PATON

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES HILLIER / 07/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES HILLIER / 07/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES HILLIER / 07/03/2018

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

19/06/1719 June 2017 PREVEXT FROM 30/09/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY THE TAX SHELTER LTD

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES HILLIER / 20/04/2016

View Document

02/10/152 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

25/10/1025 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE TAX SHELTER LTD / 01/10/2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES HILLIER / 01/10/2009

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER HILLIER

View Document

26/10/0926 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE TAX SHELTER LTD / 01/02/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 1 August 2008

View Document

03/08/093 August 2009 CURREXT FROM 01/08/2009 TO 30/09/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER HILLIER / 07/09/2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/07

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: ROGER GIBBONS AND COMPANY 86A EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/00

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/99

View Document

19/05/0019 May 2000 COMPANY NAME CHANGED NETLOCK LIMITED CERTIFICATE ISSUED ON 22/05/00

View Document

27/10/9927 October 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 01/08/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 COMPANY NAME CHANGED HP NETLOCK LIMITED CERTIFICATE ISSUED ON 28/05/96

View Document

21/05/9621 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/08

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: ROMAN HOUSE 296 GOLDERS GREEN ROAD LONDON NW11 9PT

View Document

08/09/958 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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