About

Registered Number: 02910169
Date of Incorporation: 18/03/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 11 Marquis Hill, Shillington, Hitchin, Hertfordshire, SG5 3HD

 

Having been setup in 1994, Hillyard Builders Ltd have registered office in Hertfordshire, it has a status of "Dissolved". We don't currently know the number of employees at this business. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLYARD, James Hudson 02 May 1997 28 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 19 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2014
AR01 - Annual Return 14 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 12 March 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 08 April 2011
AR01 - Annual Return 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 14 April 2009
353 - Register of members 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 17 June 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 04 September 2000
225 - Change of Accounting Reference Date 20 June 2000
CERTNM - Change of name certificate 26 May 2000
363s - Annual Return 18 April 2000
363s - Annual Return 09 April 1999
AA - Annual Accounts 06 November 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 06 January 1998
288a - Notice of appointment of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
363s - Annual Return 11 April 1997
363s - Annual Return 25 March 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 25 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1994
NEWINC - New incorporation documents 18 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.