HILLS OF SHOEBURYNESS LIMITED

Company Documents

DateDescription
16/02/2416 February 2024 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

12/04/1812 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/01/1812 January 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

15/06/1715 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017

View Document

23/05/1623 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2016

View Document

07/05/157 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2015

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM TURNPIKE HOUSE 1208-1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

19/03/1419 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

19/03/1419 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/03/1419 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006573590005

View Document

04/10/124 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/09/117 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN ROBERT CHOPPING / 18/04/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR VAUGHAN ROBERT CHOPPING / 18/04/2011

View Document

08/07/118 July 2011 DIRECTOR APPOINTED JOHN EVERETT

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/08/1019 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WHITAKER / 11/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOMINIC ELLIOTT / 11/08/2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRIE COOK

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLIOTT

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/09/089 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 17 TOWERFIELD ROAD SHOEBURYNESS ESSEX SS3 9QL

View Document

16/09/0516 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 AUDITOR'S RESIGNATION

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9014 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

26/07/8826 July 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/10/875 October 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/12/8613 December 1986 NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

13/06/8613 June 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

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