CONSTRUCTION HARDWARE & DISTRIBUTION LIMITED

Vantage Vantage, London, EC1N 8TS
StatusLIQUIDATION
Company No.03540865
CategoryPrivate Limited Company
Incorporated03 Apr 1998
Age26 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

CONSTRUCTION HARDWARE & DISTRIBUTION LIMITED is an liquidation private limited company with number 03540865. It was incorporated 26 years, 1 month, 19 days ago, on 03 April 1998. The company address is Vantage Vantage, London, EC1N 8TS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2011

Action Date: 01 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2011

Action Date: 01 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2011

Action Date: 01 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2011

Action Date: 01 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2011

Action Date: 01 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2011

Action Date: 01 May 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-05-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2011

Action Date: 01 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2007-11-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2011

Action Date: 01 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2007-05-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2011

Action Date: 01 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2006-11-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2011

Action Date: 01 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2006-05-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Jun 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Nov 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Jun 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 26/02/04 from: 314 regents park road finchley london N3 2JX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 May 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 28 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Address

Type: 287

Description: Registered office changed on 15/05/03 from: bank house 2 park street chatteris cambridgeshire PE16 6AE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 06/06/01 from: unit 1 aaron road station road, whittlesey peterborough cambridgeshire PE7 2EX

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/99; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Address

Type: 287

Description: Registered office changed on 27/05/99 from: 7A queen street whittlesey peterborough cambridgeshire PE7 1AY

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 04/09/98 from: 7 broad street whittlesey peterborough PE7 1HA

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 07/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 03 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRECKLAND INDUSTRIAL LIMITED

4B HAVERSCROFT INDUSTRIAL ESTATE,ATTLEBOROUGH,NR17 1YE

Number:03563320
Status:ACTIVE
Category:Private Limited Company

HEALTHSHELF LTD

35 KNOCKBRACKEN ROAD SOUTH,,BT8 8AA

Number:NI038285
Status:ACTIVE
Category:Private Limited Company

J & S ELITE EVENT SERVICES LTD

69 WOOLACOMBE LODGE ROAD,BIRMINGHAM,B29 6QA

Number:10500432
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLIVE TREE ACADEMY LIMITED

BELLEVUE ENTERPRISE CENTRE,BRADFORD,BD8 7HP

Number:10739608
Status:ACTIVE
Category:Private Limited Company

SNOW GARDEN MAINTENANCE & LANDSCAPE MANAGEMENT LTD

18 HINTON DRIVE,CROWTHORNE,RG45 6JY

Number:08435280
Status:ACTIVE
Category:Private Limited Company

TAYLOR'S MEMORIALS LIMITED

85 TODD LANE NORTH,PRESTON,PR5 5UR

Number:03910038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source