HG3 BUILDING SERVICES LIMITED

06559650
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT

Documents

Documents
Date Category Description Pages
28 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
28 Apr 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
14 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
19 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
28 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Aug 2011 insolvency Liquidation Disclaimer Notice 3 Buy now
16 Aug 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 12 Buy now
16 Aug 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Aug 2011 resolution Resolution 1 Buy now
07 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2011 annual-return Annual Return 6 Buy now
28 Apr 2011 officers Termination of appointment of director (Robert Bruce) 2 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
13 Oct 2010 capital Return of Allotment of shares 4 Buy now
01 Sep 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Aug 2010 officers Appointment of director (Mr Robert Andrew Bruce) 3 Buy now
10 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 accounts Annual Accounts 5 Buy now
28 Apr 2009 annual-return Return made up to 09/04/09; full list of members 3 Buy now
28 Apr 2009 officers Appointment terminated director richard martin 1 Buy now
05 Apr 2009 address Registered office changed on 05/04/2009 from fewston business services LTD 34 high street york YO51 9AW uk 1 Buy now
05 Apr 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
16 Mar 2009 officers Secretary appointed amanda armstrong 2 Buy now
09 Apr 2008 incorporation Incorporation Company 13 Buy now