This company is commonly known as Hewlett Construction Limited. The company was founded 11 years ago and was given the registration number 08212316. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | HEWLETT CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 08212316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 September 2012 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 16 January 2013 | Active |
Commercial House, Commercial Street, Sheffield, United Kingdom, S1 2AT | Director | 12 September 2012 | Active |
2175 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 01 October 2014 | Active |
2175 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 01 October 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-12-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-12-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-12-12 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2021-11-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-11-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-12-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-12-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2017-10-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-05-24 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-10-25 | Insolvency | Liquidation miscellaneous. | Download |
2015-11-23 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-11-19 | Insolvency | Liquidation all constitution of committee. | Download |
2015-11-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2015-11-09 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-11-09 | Insolvency | Liquidation in administration court order ending administration. | Download |
2015-10-26 | Insolvency | Liquidation disclaimer notice. | Download |
2015-08-13 | Address | Change registered office address company with date old address new address. | Download |
2015-08-11 | Insolvency | Liquidation in administration amended certificate of constitution creditors committee. | Download |
2015-07-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2015-07-23 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-06-24 | Insolvency | Liquidation in administration proposals. | Download |
2015-06-08 | Address | Change registered office address company with date old address new address. | Download |
2015-06-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.