HILCO DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 Application to strike the company off the register

View Document

10/02/2210 February 2022 Full accounts made up to 2022-01-01

View Document

07/02/227 February 2022 Director's details changed for Mr Paul Patrick Mcgowan on 2021-02-16

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND TS2 1RT

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 SECRETARY APPOINTED MISS INCA LOCKHART-ROSS

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY LINDSAY GUNN

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

18/02/1618 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

02/03/152 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

18/02/1418 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

18/02/1318 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LINDSAY HOWARD GUNN / 17/02/2011

View Document

17/02/1117 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

17/02/1017 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 7 RIVER COURT BRIDGHOUSE ROAD RIVERSIDE PARK MIDDLESBOROUGH TS2 1RT

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09

View Document

16/05/0916 May 2009 SECRETARY APPOINTED LINDSAY HOWARD GUNN

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED SECRETARY ROBERT SCHNEIDERMAN

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 COMPANY NAME CHANGED HILCO PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/09/07

View Document

09/07/079 July 2007 COMPANY NAME CHANGED INCROB LIMITED CERTIFICATE ISSUED ON 09/07/07

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED ANGLIA WOODBUSTER CENTRE LIMITED CERTIFICATE ISSUED ON 16/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 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