This company is commonly known as Hillrich Consultancy Limited. The company was founded 10 years ago and was given the registration number 08767903. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HILLRICH CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 08767903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 November 2013 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE | Secretary | 08 November 2013 | Active |
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE | Director | 08 November 2013 | Active |
Studio 5f, 919, Bradford Road, Birstall, Batley, WF17 9JX | Director | 01 March 2015 | Active |
Hillrich Holdings Limited | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Studio 5f, Bradford Road, Batley, England, WF17 9JX |
Nature of control | : |
|
Mr Daniel Matharu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 7f Carr Mills, Bradford Road, Batley, England, WF17 9JX |
Nature of control | : |
|
Mrs Natalie Matharu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 7f Carr Mills, 919 Bradford Road, Batley, England, WF17 9JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-16 | Resolution | Resolution. | Download |
2018-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-26 | Officers | Termination director company with name termination date. | Download |
2017-04-25 | Officers | Change person director company with change date. | Download |
2017-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Address | Change registered office address company with date old address new address. | Download |
2015-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-08 | Accounts | Change account reference date company current shortened. | Download |
2015-03-04 | Officers | Appoint person director company with name date. | Download |
2015-03-02 | Capital | Capital allotment shares. | Download |
2015-02-17 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.