HILDRETH RIGHT LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

03/05/233 May 2023 Termination of appointment of Peter Lamont Cloy as a director on 2023-04-26

View Document

03/05/233 May 2023 Registered office address changed from 71 Murrayfield Drive Wirral CH46 3RR England to Flat 18 Briarwood Close Wolverhampton WV2 2LJ on 2023-05-03

View Document

03/05/233 May 2023 Appointment of Mr Desmond Osborne Campbell as a director on 2023-04-26

View Document

03/05/233 May 2023 Notification of Desmond Osborne Campbell as a person with significant control on 2023-04-26

View Document

03/05/233 May 2023 Cessation of Peter Lamont Cloy as a person with significant control on 2023-04-26

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

24/08/2024 August 2020 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