HILL AUTOMATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
| 04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
| 26/06/2326 June 2023 | Application to strike the company off the register |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 12/10/2112 October 2021 | Total exemption full accounts made up to 2021-04-30 |
| 12/10/2112 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 02/03/212 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOOD HILL / 05/04/2016 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 27/04/1727 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / KIM CLARK HILL / 05/04/2016 |
| 27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KIM CLARK HILL / 05/04/2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/04/1622 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/04/1416 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/02/1427 February 2014 | 27/02/14 STATEMENT OF CAPITAL GBP 103 |
| 13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/04/1324 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KIM CLARK HILL / 30/04/2012 |
| 30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOOD HILL / 30/04/2012 |
| 30/04/1230 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / KIM CLARK HILL / 30/04/2012 |
| 26/04/1226 April 2012 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ |
| 26/04/1226 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
| 02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/05/1110 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/05/1012 May 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
| 24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/05/0911 May 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
| 01/05/091 May 2009 | NC INC ALREADY ADJUSTED 02/03/09 |
| 08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 1 GLENBURN CLOSE KILWINNING AYRSHIRE KA13 6DF |
| 13/03/0913 March 2009 | ADOPT MEM AND ARTS 02/03/2009 |
| 11/03/0911 March 2009 | VARYING SHARE RIGHTS AND NAMES |
| 11/03/0911 March 2009 | GBP NC 100/99990 02/03/2009 |
| 11/03/0911 March 2009 | DIRECTOR APPOINTED KIM CLARK HILL |
| 12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/04/0822 April 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
| 01/10/071 October 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
| 23/04/0723 April 2007 | NEW SECRETARY APPOINTED |
| 23/04/0723 April 2007 | SECRETARY RESIGNED |
| 16/04/0716 April 2007 | DIRECTOR RESIGNED |
| 16/04/0716 April 2007 | NEW DIRECTOR APPOINTED |
| 13/04/0713 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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