This company is commonly known as Hilltop Construction & Civils Ltd. The company was founded 10 years ago and was given the registration number 08716578. The firm's registered office is in DONCASTER. You can find them at 80 Tait Avenue Tait Avenue, Edlington, Doncaster, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HILLTOP CONSTRUCTION & CIVILS LTD |
---|---|---|
Company Number | : | 08716578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 October 2013 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Tait Avenue Tait Avenue, Edlington, Doncaster, England, DN12 1HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Clayfields House, Tickhill Road, Doncaster, England, DN4 8QG | Director | 03 October 2013 | Active |
Unit 2, Clayfields House, Tickhill Road, Doncaster, England, DN4 8QG | Director | 03 October 2013 | Active |
Mrs Rachael Alice Brookes | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80 Tait Avenue, Tait Avenue, Doncaster, England, DN12 1HQ |
Nature of control | : |
|
Mr Stephen Brookes | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80 Tait Avenue, Tait Avenue, Doncaster, England, DN12 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-23 | Gazette | Gazette dissolved liquidation. | Download |
2019-09-19 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2019-09-19 | Insolvency | Liquidation compulsory completion. | Download |
2018-10-26 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-10-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2018-08-02 | Address | Change registered office address company with date old address new address. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Officers | Change person director company with change date. | Download |
2017-09-20 | Officers | Change person director company with change date. | Download |
2017-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-29 | Address | Change registered office address company with date old address new address. | Download |
2016-12-16 | Accounts | Change account reference date company previous extended. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Address | Change registered office address company with date old address new address. | Download |
2016-01-12 | Gazette | Gazette filings brought up to date. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Gazette | Gazette notice compulsory. | Download |
2015-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.