HILTON BUILDING & CIVIL ENGINEERING LIMITED

TRINITY HOUSE TRINITY HOUSE, Birmingham, B1 1QH
StatusDISSOLVED
Company No.09287941
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution18 Aug 2020
Years3 years, 9 months, 26 days

SUMMARY

HILTON BUILDING & CIVIL ENGINEERING LIMITED is an dissolved private limited company with number 09287941. It was incorporated 9 years, 7 months, 14 days ago, on 30 October 2014 and it was dissolved 3 years, 9 months, 26 days ago, on 18 August 2020. The company address is TRINITY HOUSE TRINITY HOUSE, Birmingham, B1 1QH.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

New address: 28-30 Blucher Street Birmingham B1 1QH

Old address: 15 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

New address: 15 Neptune Court Vanguard Way Cardiff CF24 5PJ

Old address: Twmpath Farm Crumlin Road Pontypool NP4 6AT Wales

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

New address: Twmpath Farm Crumlin Road Pontypool NP4 6AT

Old address: 23a Charles Street Newport NP20 1JT Wales

Change date: 2018-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

New address: 23a Charles Street Newport NP20 1JT

Old address: 10 Sandfields Road Port Talbot West Glamorgan SA12 6LP

Change date: 2018-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Joseph Dunnion

Appointment date: 2016-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

New address: 10 Sandfields Road Port Talbot West Glamorgan SA12 6LP

Change date: 2015-06-16

Old address: 77 Cardiff Road Barry South Glamorgan CF63 2NW United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXA ALIN LOGISTICS LTD

40A LOBELIA ROAD,SOUTHAMPTON,SO16 3JQ

Number:10779784
Status:ACTIVE
Category:Private Limited Company

CARTTER AND CO LTD

24 126 CROMWELL ROAD,LONDON,W4 4PH

Number:10340075
Status:ACTIVE
Category:Private Limited Company

FIRST GLOBAL HEALTHCARE LTD

26 RUSHCROFT,BRADFORD,BD10 8WN

Number:08347857
Status:ACTIVE
Category:Private Limited Company

MARV TAILOR HOLDINGS LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:11336717
Status:ACTIVE
Category:Private Limited Company

SJM ENGINEERING ASSOCIATES LIMITED

2 DEVONSHIRE PLACE,SKIPTON,BD23 4NE

Number:10336765
Status:ACTIVE
Category:Private Limited Company

SOLUTION I.T. LIMITED

21 LARCH CRESCENT,PERTHSHIRE,FK16 6JB

Number:SC179553
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