About

Registered Number: 07988470
Date of Incorporation: 13/03/2012 (12 years and 1 month ago)
Company Status: Liquidation
Registered Address: Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Based in Sheffield, Hirola Ltd was registered on 13 March 2012, it's status in the Companies House registry is set to "Liquidation". The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Amit 09 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
RADFORD, John 13 March 2012 13 March 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2019
RESOLUTIONS - N/A 11 September 2019
LIQ02 - N/A 11 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2019
AP01 - Appointment of director 07 December 2018
AA - Annual Accounts 20 November 2018
CS01 - N/A 30 July 2018
AD01 - Change of registered office address 30 July 2018
AD01 - Change of registered office address 04 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 27 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2017
RESOLUTIONS - N/A 18 December 2016
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 23 September 2016
RESOLUTIONS - N/A 11 April 2016
AR01 - Annual Return 11 April 2016
AD01 - Change of registered office address 11 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 10 April 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 21 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 13 December 2013
CH01 - Change of particulars for director 12 July 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
SH01 - Return of Allotment of shares 31 October 2012
AP01 - Appointment of director 23 October 2012
NEWINC - New incorporation documents 13 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.