HYLTON ENGINEERING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07060876 |
Category | Private Limited Company |
Incorporated | 29 Oct 2009 |
Age | 14 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 5 days |
SUMMARY
HYLTON ENGINEERING SERVICES LIMITED is an dissolved private limited company with number 07060876. It was incorporated 14 years, 7 months, 3 days ago, on 29 October 2009 and it was dissolved 3 years, 7 months, 5 days ago, on 27 October 2020. The company address is Beaumont Accountancy Services First Floor Enterprise House Beaumont Accountancy Services First Floor Enterprise House, Middlesbrough, TS1 3QW, Cleveland.
Company Fillings
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type dormant
Date: 30 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type dormant
Date: 05 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type dormant
Date: 12 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2015
Action Date: 15 May 2015
Category: Address
Type: AD01
New address: Beaumont Accountancy Services First Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
Old address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH
Change date: 2015-05-15
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type dormant
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-23
Officer name: Mr Peter Bradley
Documents
Accounts with accounts type dormant
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type dormant
Date: 02 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type dormant
Date: 29 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Bradley
Documents
Change account reference date company current shortened
Date: 16 Nov 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-03-31
Documents
Termination director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Some Companies
11 SPARKFORD ROAD,WINCHESTER,SO22 4NW
Number: | 11815275 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ASHBOURNE ROAD,ROMFORD,RM3 7YS
Number: | 10858989 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PASSMORE CLOSE,TRURO,TR4 8JL
Number: | 11711790 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WYKEN WAY,COVENTRY,CV2 3HF
Number: | 11549546 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWICH & CHESHIRE FESTIVAL LIMITED
MOSS FARM,NORTHWICH,CW8 4BH
Number: | 09088446 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 32 WINGFIELD COURT,LONDON,E14 2DR
Number: | 11917134 |
Status: | ACTIVE |
Category: | Private Limited Company |