HILL SIDE CONTRACTS (UK) LIMITED

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/11/237 November 2023 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to Ofice 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-07

View Document

21/09/2321 September 2023 Liquidators' statement of receipts and payments to 2023-06-24

View Document

04/08/214 August 2021 Liquidators' statement of receipts and payments to 2021-06-24

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086327860001

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 42 LYTTON ROAD BARNET EN5 5BY

View Document

12/07/1912 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1912 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/07/1912 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 SECOND FILING WITH MUD 01/08/14 FOR FORM AR01

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/02/1510 February 2015 PREVSHO FROM 31/08/2014 TO 31/05/2014

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY HUDSON

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR RICHARD KENNETH JAMES AUSTIN

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HUDSON

View Document

23/09/1423 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086327860001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/08/131 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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