- Company Overview for HARDROCK CONTRACTING LTD (08435096)
- Filing history for HARDROCK CONTRACTING LTD (08435096)
- People for HARDROCK CONTRACTING LTD (08435096)
- Insolvency for HARDROCK CONTRACTING LTD (08435096)
- More for HARDROCK CONTRACTING LTD (08435096)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2017 | |
04 Apr 2016 | AD01 | Registered office address changed from Ground Floor 26 Oakfield Road Clifton Bristol BS8 2AT to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 4 April 2016 | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | 4.70 | Declaration of solvency | |
14 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | AP03 | Appointment of Victoria Frances Rogers as a secretary on 27 October 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Michael Humphries as a director on 27 October 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
07 Mar 2013 | NEWINC | Incorporation |