About

Registered Number: 05399950
Date of Incorporation: 21/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA

 

Hillside Tabling Ltd was established in 2005, it's status at Companies House is "Dissolved". Johnson, Rebecca, Johnson, Tyler, Patient, David are the current directors of this company. Currently we aren't aware of the number of employees at the Hillside Tabling Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Rebecca 21 March 2005 - 1
PATIENT, David 21 March 2005 28 January 2008 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Tyler 28 January 2008 21 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 26 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 24 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 16 January 2013
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 26 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AD01 - Change of registered office address 23 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 24 January 2007
225 - Change of Accounting Reference Date 23 May 2006
363s - Annual Return 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
NEWINC - New incorporation documents 21 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.