R J HILL (PROJECTS) LTD
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
21/07/2321 July 2023 | Application to strike the company off the register |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/07/1731 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | 12/12/16 STATEMENT OF CAPITAL GBP 15 |
30/12/1630 December 2016 | STATEMENT OF COMPANY'S OBJECTS |
29/12/1629 December 2016 | ADOPT ARTICLES 02/12/2016 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/09/1614 September 2016 | SECRETARY APPOINTED MS CHERYL FRANCES HAXBY |
09/06/169 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | APPOINTMENT TERMINATED, SECRETARY CHERYL HAXBY |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 01/10/2009 |
21/07/1021 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
21/07/1021 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHERYL FRANCES HAXBY / 01/10/2009 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0730 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
04/09/064 September 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/06/0522 June 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/06/0414 June 2004 | S386 DISP APP AUDS 07/06/04 |
14/06/0414 June 2004 | S366A DISP HOLDING AGM 07/06/04 |
14/06/0414 June 2004 | NEW DIRECTOR APPOINTED |
14/06/0414 June 2004 | NEW SECRETARY APPOINTED |
08/06/048 June 2004 | SECRETARY RESIGNED |
08/06/048 June 2004 | DIRECTOR RESIGNED |
07/06/047 June 2004 | 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