- Company Overview for HQ BUILDING SERVICES LTD (07323033)
- Filing history for HQ BUILDING SERVICES LTD (07323033)
- People for HQ BUILDING SERVICES LTD (07323033)
- Insolvency for HQ BUILDING SERVICES LTD (07323033)
- More for HQ BUILDING SERVICES LTD (07323033)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2017 | |
26 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | AD01 | Registered office address changed from 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 26 July 2016 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
25 Nov 2014 | AD01 | Registered office address changed from Unit 1D Denby Dale Business Park, Wakefield Road Denby Dale Huddersfield West Yorskhire HD8 8QH England to 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA on 25 November 2014 | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2014 | TM01 | Termination of appointment of Scott Fulton as a director | |
29 Nov 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from 3 Foxglove Way Shildon County Durham DL4 2DZ on 11 November 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
29 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
21 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
09 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
10 Oct 2011 | AP01 | Appointment of Mr Scott Allan William Fulton as a director |