HOC BUILDING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07250913 |
Category | Private Limited Company |
Incorporated | 12 May 2010 |
Age | 13 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2019 |
Years | 4 years, 10 months, 7 days |
SUMMARY
HOC BUILDING SERVICES LIMITED is an dissolved private limited company with number 07250913. It was incorporated 13 years, 11 months, 16 days ago, on 12 May 2010 and it was dissolved 4 years, 10 months, 7 days ago, on 21 June 2019. The company address is Tong Hall Tong Hall, Tong, BD4 0RR, Bradford.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2019
Action Date: 10 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jan 2018
Action Date: 10 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2017
Action Date: 10 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Feb 2016
Action Date: 10 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-10
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Address
Type: AD01
Old address: 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX
New address: Tong Hall Tong Lane Tong Bradford BD4 0RR
Change date: 2014-11-26
Documents
Liquidation voluntary statement of affairs with form attached
Date: 25 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 05 Jun 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Change registered office address company with date old address
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-18
Old address: 32 the Ridgeway Coal Aston Sheffield South Yorkshire S18 3BY United Kingdom
Documents
Termination director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Hughes
Documents
Change person director company with change date
Date: 08 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith William Oliver
Change date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 18 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 28 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: 21 Jun 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type dormant
Date: 26 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 25 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 15 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-15
Officer name: Nicholas Copper
Documents
Certificate change of name company
Date: 17 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hoc construction services LIMITED\certificate issued on 17/06/10
Documents
Change of name notice
Date: 17 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
15 RIVERSIDE STUDIOS AMETHYST ROAD,NEWCASTLE UPON TYNE,NE4 7YL
Number: | 11927534 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COOPERS & LYBRAND DELOITTE,RUMFORD PLACE,L3 9QY
Number: | 00554674 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LANGFORD TECHNICAL SERVICES LIMITED
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 06140054 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 05088978 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JOHN PRINCES STREET,LONDON,W1G 0JR
Number: | 10921582 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCALA ARTS & HERITAGE PUBLISHERS LIMITED
10 LION YARD,LONDON,SW4 7NQ
Number: | 07198022 |
Status: | ACTIVE |
Category: | Private Limited Company |