GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, May 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 21st Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 13th Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Grove Hill 13 Dromore Road Hillsborough Co Down BT26 6HS on Tue, 3rd Mar 2020 to 35 Crescent Business Park Lisburn BT28 2GN
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Crescent Business Park Lisburn BT28 2GN Northern Ireland on Tue, 3rd Mar 2020 to 35 Crescent Business Park Lisburn BT28 2GN
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Mar 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st May 2017
filed on: 16th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 35 Crescent Business Park Lisburn County Antrim BT28 2GN.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Feb 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Feb 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Feb 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Feb 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Feb 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Feb 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tue, 26th Jan 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Feb 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 27th Apr 2010 new director was appointed.
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 18th, February 2010
| incorporation
|
Free Download
(70 pages)
|
CERTNM |
Company name changed hillsborough holdings LIMITEDcertificate issued on 15/02/10
filed on: 15th, February 2010
| change of name
|
Free Download
(6 pages)
|
RES15 |
Resolution on Tue, 26th Jan 2010 to change company name
change of name
|
|
SH01 |
Capital declared on Tue, 26th Jan 2010: 100.00 GBP
filed on: 15th, February 2010
| capital
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, February 2010
| change of name
|
Free Download
(4 pages)
|
AP03 |
On Mon, 15th Feb 2010, company appointed a new person to the position of a secretary
filed on: 15th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Feb 2010
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st May 2010 to Wed, 31st Mar 2010
filed on: 15th, February 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 15th Feb 2010
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AC(NI) |
31/05/09 annual accts
filed on: 21st, September 2009
| accounts
|
Free Download
(5 pages)
|
AC(NI) |
31/05/08 annual accts
filed on: 12th, March 2009
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
02/02/09 annual return shuttle
filed on: 22nd, February 2009
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
02/02/08 annual return shuttle
filed on: 9th, February 2008
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/05/07 annual accts
filed on: 20th, July 2007
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
02/02/07 annual return shuttle
filed on: 9th, March 2007
| annual return
|
Free Download
(6 pages)
|
233(NI) |
Change of ARD
filed on: 8th, August 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2006
| incorporation
|
Free Download
(26 pages)
|