HENRY BOOT CONSTRUCTION (HARROGATE) LIMITED

C/O Rsm Restructuring Advisory Llp C/O Rsm Restructuring Advisory Llp, Manchester, M3 3HF
StatusDISSOLVED
Company No.08389980
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution12 Nov 2021
Years2 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

Gazette dissolved liquidation

Date: 12 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/01/18

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/17

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 27 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation limited company

Date: 20 Aug 2015

Category: Auditors

Type: AA03

Documents

View document PDF

Resolution

Date: 20 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRK IT SOLUTION LTD

FLAT 58 HARRINGTON HOUSE,LONDON,NW1 3RB

Number:08480137
Status:ACTIVE
Category:Private Limited Company

ELITE CLEANING (SOLIHULL) LTD

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

NEXUS FINANCIAL SERVICES LTD

27A MARKET PLACE,PETERBOROUGH,PE6 8EA

Number:11888979
Status:ACTIVE
Category:Private Limited Company

NOFAX ENTERPRISES LIMITED

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:03045074
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