HENRY BOOT CONSTRUCTION (HARROGATE) LIMITED
Status | DISSOLVED |
Company No. | 08389980 |
Category | Private Limited Company |
Incorporated | 05 Feb 2013 |
Age | 11 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2021 |
Years | 2 years, 7 months, 6 days |
SUMMARY
HENRY BOOT CONSTRUCTION (HARROGATE) LIMITED is an dissolved private limited company with number 08389980. It was incorporated 11 years, 4 months, 13 days ago, on 05 February 2013 and it was dissolved 2 years, 7 months, 6 days ago, on 12 November 2021. The company address is C/O Rsm Restructuring Advisory Llp C/O Rsm Restructuring Advisory Llp, Manchester, M3 3HF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2021
Action Date: 10 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-10
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 26 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
Old address: C/O Smithers Rapra and Smithers Pira Shrewsbury Road Shawbury Shropshire SY4 4NR England
New address: C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF
Change date: 2020-04-01
Documents
Liquidation voluntary declaration of solvency
Date: 30 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-08
Officer name: Mr John Michael Hochschwender
Documents
Legacy
Date: 10 Jan 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Capital
Type: SH19
Date: 2018-01-10
Capital : 2 GBP
Documents
Legacy
Date: 10 Jan 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 05/01/18
Documents
Resolution
Date: 10 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 21 Dec 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/12/17
Documents
Resolution
Date: 21 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type full
Date: 17 Sep 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: 24 Mar 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Auditors resignation limited company
Date: 20 Aug 2015
Category: Auditors
Type: AA03
Documents
Resolution
Date: 20 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 13 Aug 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Trevor Sutcliffe
Termination date: 2015-07-28
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-28
Officer name: David Pearson
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-28
Officer name: Simon Alexander Carr
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Trevor Sutcliffe
Termination date: 2015-07-28
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-28
Officer name: Edward James Boot
Documents
Appoint person director company with name date
Date: 13 Aug 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-28
Officer name: Mr John Michael Hochschwender
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
New address: C/O Smithers Rapra and Smithers Pira Shrewsbury Road Shawbury Shropshire SY4 4NR
Old address: Banner Cross Hall Ecclesall Road South Sheffield S11 9PD
Change date: 2015-08-11
Documents
Capital allotment shares
Date: 04 Aug 2015
Action Date: 28 Jul 2015
Category: Capital
Type: SH01
Capital : 1,615,162.00 GBP
Date: 2015-07-28
Documents
Accounts with accounts type full
Date: 28 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: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type full
Date: 29 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 11 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Some Companies
FLAT 58 HARRINGTON HOUSE,LONDON,NW1 3RB
Number: | 08480137 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE, DEPARTMENT 54,SHIRLEY,B90 3ND
Number: | 11383306 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAGSHIP HOLDINGS (N.I.) LIMITED
3C 6 WESTBANK DRIVE,BELFAST,BT3 9LA
Number: | NI617019 |
Status: | ACTIVE |
Category: | Private Limited Company |
HR GO RECRUITMENT (SUSSEX) LIMITED
WELLINGTON HOUSE,ASHFORD,TN23 1RE
Number: | 06258705 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A MARKET PLACE,PETERBOROUGH,PE6 8EA
Number: | 11888979 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ
Number: | 03045074 |
Status: | ACTIVE |
Category: | Private Limited Company |