-
HILL SIDE CONTRACTS (UK) LIMITED - Ofice 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS, United Kingdom
Company Information
- Company registration number
- 08632786
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Ofice 9 Stonecross House Doncaster Road
- Kirk Sandall
- Doncaster
- DN3 1QS Ofice 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS UK
Management
- Managing Directors
- CAROLINE JANE HUDSON
- JEREMY CHARLES HUDSON
- AUSTIN, Richard Kenneth James
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-01
- Dissolved on
- 2024-04-10
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Albermarle Contracts Ltd
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2018-05-31
-
HILL SIDE CONTRACTS (UK) LIMITED Company Description
- HILL SIDE CONTRACTS (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 08632786. Its current trading status is "closed". It was registered 2013-08-01. It has declared SIC or NACE codes as "70229". It has 3 directors It can be contacted at Ofice 9 Stonecross House Doncaster Road .
Get HILL SIDE CONTRACTS (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hill Side Contracts (Uk) Limited - Ofice 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS, United Kingdom
Did you know? kompany provides original and official company documents for HILL SIDE CONTRACTS (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-04-10) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-01-10) - LIQ14
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-07) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-09-21) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-30) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-04) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-29) - LIQ03
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-09-11) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-15) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-07-12) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-07-12) - 600
-
resolution (2019-07-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-03-04) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-30) - AA
-
change-account-reference-date-company-previous-shortened (2017-02-28) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
-
change-account-reference-date-company-previous-shortened (2016-02-29) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2015-03-10) - RP04
-
capital-name-of-class-of-shares (2015-02-24) - SH08
-
accounts-with-accounts-type-total-exemption-small (2015-02-12) - AA
-
change-account-reference-date-company-previous-shortened (2015-02-10) - AA01
-
termination-director-company-with-name-termination-date (2015-02-09) - TM01
-
appoint-person-director-company-with-name-date (2015-02-09) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-23) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-11) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-08-01) - NEWINC