HG3 BUILDING SERVICES LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/04/1528 April 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/10/1414 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2014

View Document

19/09/1319 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2013

View Document

28/09/1228 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM UNIT B SHIPLEY WHARFE WHARF STREET SHIPLEY WEST YORKSHIRE BD17 7DW UNITED KINGDOM

View Document

30/08/1130 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

16/08/1116 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/08/1116 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/08/1116 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009730

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 8 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX UNITED KINGDOM

View Document

12/05/1112 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR ROBERT ANDREW BRUCE

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM FOUNDRY YARD NEW ROW BOROUGHBRIDGE YORK YO51 9AX

View Document

05/05/105 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MARTIN

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/09 FROM: GISTERED OFFICE CHANGED ON 05/04/2009 FROM FEWSTON BUSINESS SERVICES LTD 34 HIGH STREET YORK YO51 9AW UK

View Document

05/04/095 April 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

16/03/0916 March 2009 SECRETARY APPOINTED AMANDA ARMSTRONG

View Document

09/04/089 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company