HINES CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 05646352 |
Category | Private Limited Company |
Incorporated | 06 Dec 2005 |
Age | 18 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 2 months, 19 days |
SUMMARY
HINES CONSTRUCTION LIMITED is an dissolved private limited company with number 05646352. It was incorporated 18 years, 4 months, 24 days ago, on 06 December 2005 and it was dissolved 4 years, 2 months, 19 days ago, on 11 February 2020. The company address is Ikon House Ikon House, Reading, RG2 0LU, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type small
Date: 28 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Change person director company with change date
Date: 20 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-30
Officer name: Mr Tristan James Parsons
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Robertson
Change date: 2010-02-08
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Mr Andrew Greenfield
Documents
Change registered office address company with date old address
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-01
Old address: Ikon House Arkwright Road Reading Berkshire RG2 0LU
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Mr Graham Robertson
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tristan James Parsons
Change date: 2009-11-16
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Mr Andrew Greenfield
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Mr John Alastair Mcewan
Documents
Change person secretary company with change date
Date: 17 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Tristan James Parsons
Change date: 2009-11-16
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr tristan james parsons
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr tristan james parsons
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jeffrey silcock
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr john alastair mcewan
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr andrew greenfield
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr graham robertson
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director henry robertson
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adrian batts
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary henry robertson
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian robertson
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard silcock
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard silcock / 16/05/2008
Documents
Legacy
Date: 07 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 07/11/2008 from 42 downside road risinghurst headington oxford oxfordshire OX3 8HR
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/06; full list of members
Documents
Some Companies
54 OLD STATION COURT,BOTHWELL,G71 8PE
Number: | SC309200 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RICHMOND ROAD,LONDON,N2 8JT
Number: | 11708942 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPTON CONSERVATORIES (SOUTH) LIMITED
WOODCOTE GREEN GARDEN CENTRE,WALLINGTON,SM6 0SU
Number: | 05579106 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 SWAN STREET,SILEBY,LE12 7NN
Number: | 09156285 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O SIMON ELVIN LTD THOMAS ROAD,WOODBURN GREEN,HP10 0PE
Number: | 08104049 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LANGHAM WALSH BLYTHE VALLEY INNOVATION CENTRE, CENTRAL BOULEVARD,SOLIHULL,B90 8AJ
Number: | 11678839 |
Status: | ACTIVE |
Category: | Private Limited Company |