This company is commonly known as H.c. Demolition Ltd. The company was founded 9 years ago and was given the registration number 09417830. The firm's registered office is in BOLTON. You can find them at 4th Floor, Churchgate House, Bolton, Lancashire. This company's SIC code is 43110 - Demolition.
Name | : | H.C. DEMOLITION LTD |
---|---|---|
Company Number | : | 09417830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 February 2015 |
End of financial year | : | 27 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Churchgate House, Bolton, Lancashire, BL1 1HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Churchgate House, Bolton, BL1 1HL | Secretary | 02 February 2015 | Active |
7 Powis Road, Ashton-On-Ribble, Preston, England, PR2 1AD | Director | 02 February 2015 | Active |
Mr Ritchie Higham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Address | : | 4th Floor, Churchgate House, Bolton, BL1 1HL |
Nature of control | : |
|
Miss Zoe Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | English |
Address | : | 4th Floor, Churchgate House, Bolton, BL1 1HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-09 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2020-06-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-13 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-02 | Resolution | Resolution. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Accounts | Change account reference date company previous extended. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-20 | Address | Change registered office address company with date old address new address. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.