|
|
22 Jul 2025
|
22 Jul 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
06 May 2025
|
06 May 2025
First Gazette notice for voluntary strike-off
|
|
|
24 Apr 2025
|
24 Apr 2025
Application to strike the company off the register
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 12 June 2024 with no updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 12 June 2023 with no updates
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 12 June 2022 with updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 12 June 2021 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 12 June 2020 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Change of details for Hillcrest Property & Plant Limited as a person with significant control on 17 June 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Director's details changed for Mrs Michelle Lorraine Green on 24 February 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Director's details changed for Mr Jamie Lee Green on 24 February 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Registered office address changed from Barn C, Manor Farm Offices Flexford Road North Baddesley Southampton SO52 9DF England to 1570 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 24 February 2020
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 12 June 2019 with updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 20 June 2018 with updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Hillcrest Property & Plant Limited as a person with significant control on 25 June 2016
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Hillcrest Property & Plant Limited as a person with significant control on 25 June 2016
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 24 June 2017 with updates
|