Advanced company searchLink opens in new window

HR PLANT AND CIVILS LIMITED

Company number 08641248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 PSC07 Cessation of Andrew Howell Callen as a person with significant control on 15 October 2018
16 Oct 2018 TM01 Termination of appointment of Andrew Howell Callen as a director on 15 October 2018
02 Oct 2018 AD01 Registered office address changed from 40 the Drive Esher Esher Surrey KT10 8DJ United Kingdom to 34 Rock Street Glynneath Neath SA11 5EE on 2 October 2018
02 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 Apr 2018 MR01 Registration of charge 086412480001, created on 22 April 2018
17 Dec 2017 AD01 Registered office address changed from Unit 3 & 4 Cyfarthfa Road Merthyr Tydfil CF48 1BS Wales to 40 the Drive Esher Esher Surrey KT10 8DJ on 17 December 2017
10 Oct 2017 AD01 Registered office address changed from 40 the Drive Esher Surrey KT10 8DJ to Unit 3 & 4 Cyfarthfa Road Merthyr Tydfil CF48 1BS on 10 October 2017
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
28 Mar 2017 TM01 Termination of appointment of Suzanne Mary Callen as a director on 27 March 2017
28 Mar 2017 AP01 Appointment of Mr Jason Roberts as a director on 27 March 2017
09 Mar 2017 TM01 Termination of appointment of Jason Roberts as a director on 1 March 2017
20 Feb 2017 AA01 Previous accounting period shortened from 31 August 2016 to 31 July 2016
06 Jan 2017 AP01 Appointment of Mr Jason Roberts as a director on 1 January 2017
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
23 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
18 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-16
17 Nov 2016 AP01 Appointment of Mrs Suzanne Mary Callen as a director on 16 November 2016
18 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
10 May 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
01 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014