- Company Overview for HI-LITE BUILDING SERVICES LIMITED (04652018)
- Filing history for HI-LITE BUILDING SERVICES LIMITED (04652018)
- People for HI-LITE BUILDING SERVICES LIMITED (04652018)
- More for HI-LITE BUILDING SERVICES LIMITED (04652018)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2015 | CH01 | Director's details changed for Roger Neil Stuart-Menteath on 6 September 2015 | |
06 Sep 2015 | CH03 | Secretary's details changed for Janice Ruth Stuart-Menteath on 6 September 2015 | |
27 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2013 | AR01 |
Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-02-02
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Roger Neil Stuart-Menteath on 30 January 2010 | |
29 Jan 2010 | AD01 | Registered office address changed from 10 Wellington Street Cambridge Cambridgeshire CB1 1HW on 29 January 2010 | |
28 Jan 2010 | TM02 | Termination of appointment of Elizabeth Hooley as a secretary | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
07 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
31 Jan 2008 | 363a | Return made up to 30/01/08; full list of members | |
04 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2006 |