R A HITCHINGS ELECTRICAL CONTRACTORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/08/1617 August 2016 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2016 |
24/07/1524 July 2015 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2015 |
16/07/1416 July 2014 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2014 |
14/06/1314 June 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
14/06/1314 June 2013 | EXTRAORDINARY RESOLUTION TO WIND UP |
14/06/1314 June 2013 | STATEMENT OF AFFAIRS/4.19 |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 41 NORTH ROAD COWBRIDGE VALE OF GLAMORGAN CF71 7DF |
23/10/1223 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARYS ANN WOIGAN / 21/10/2009 |
21/10/0921 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / CARYS ANN WOIGAN / 21/10/2009 |
21/10/0921 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDON BEAMES / 21/10/2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/12/052 December 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/02/0511 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0411 December 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
24/11/0324 November 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | DIRECTOR RESIGNED |
31/10/0231 October 2002 | SECRETARY RESIGNED |
30/10/0230 October 2002 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: G OFFICE CHANGED 30/10/02 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
30/10/0230 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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