Hilltop Surfacing Ltd was founded on 05 May 2010, it has a status of "Dissolved". There is one director listed as Brookes, Rachael Alice for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKES, Rachael Alice | 05 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 July 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 February 2016 | |
AD01 - Change of registered office address | 12 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 February 2015 | |
AD01 - Change of registered office address | 08 January 2014 | |
RESOLUTIONS - N/A | 02 January 2014 | |
RESOLUTIONS - N/A | 02 January 2014 | |
4.20 - N/A | 02 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 January 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AD01 - Change of registered office address | 05 November 2013 | |
AR01 - Annual Return | 31 May 2013 | |
AD01 - Change of registered office address | 31 May 2013 | |
AD01 - Change of registered office address | 26 April 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 31 July 2012 | |
CH01 - Change of particulars for director | 27 April 2012 | |
CH01 - Change of particulars for director | 27 April 2012 | |
AD01 - Change of registered office address | 06 March 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AR01 - Annual Return | 08 June 2011 | |
SH01 - Return of Allotment of shares | 11 May 2010 | |
AA01 - Change of accounting reference date | 11 May 2010 | |
AD01 - Change of registered office address | 11 May 2010 | |
AP03 - Appointment of secretary | 11 May 2010 | |
AP01 - Appointment of director | 11 May 2010 | |
AP01 - Appointment of director | 11 May 2010 | |
TM01 - Termination of appointment of director | 06 May 2010 | |
NEWINC - New incorporation documents | 05 May 2010 |