HATHERTON CONTRACTING LTD

Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom
StatusDISSOLVED
Company No.09648678
CategoryPrivate Limited Company
Incorporated19 Jun 2015
Age8 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 17 days

SUMMARY

HATHERTON CONTRACTING LTD is an dissolved private limited company with number 09648678. It was incorporated 8 years, 11 months, 27 days ago, on 19 June 2015 and it was dissolved 3 years, 2 months, 17 days ago, on 30 March 2021. The company address is Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saravanakumar Deksnamurthy

Termination date: 2020-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saravanakumar Deksnamurthy

Cessation date: 2020-09-29

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

Change date: 2020-04-01

New address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS

Old address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-18

Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom

New address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-27

New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS

Old address: 1 Canute Road Hampshire Southampton SO14 3FH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: 1 Canute Road Hampshire Southampton SO14 3FH

Change date: 2017-04-05

Old address: PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Old address: 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG England

Change date: 2017-03-17

New address: PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Old address: 19 Baxter Gate Loughborough Leicestershire LE11 1TG England

New address: 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG

Change date: 2016-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Old address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom

New address: 19 Baxter Gate Loughborough Leicestershire LE11 1TG

Change date: 2016-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England

New address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Old address: Branston Court Branston Street Birmingham B18 6BA

Change date: 2015-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saravanakumar Deksnamurthy

Appointment date: 2015-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-24

Officer name: Emma Grimshaw

Documents

View document PDF

Incorporation company

Date: 19 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWELL BEARINGS LIMITED

VICKERS HOUSE,MILLBANK,SW1P 4RA

Number:01576116
Status:ACTIVE
Category:Private Limited Company

DREAM CLEANERS LIMITED

WYCHWOOD,HINDHEAD,GU26 6TN

Number:10994599
Status:ACTIVE
Category:Private Limited Company

JULIE PARKER LIMITED

39 MELTON HIGH STREET,ROTHERHAM,S63 6QF

Number:08642639
Status:ACTIVE
Category:Private Limited Company

LIME MARKETING LTD

HFL HOUSE,MELBOURN,SG8 6DN

Number:07993435
Status:ACTIVE
Category:Private Limited Company

NJBB INFRASTRUCTURE TESTING SERVICES LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08975512
Status:ACTIVE
Category:Private Limited Company

RML PROPERTIES LIMITED

23-27 KING ST,BEDS,LU1 2DW

Number:11006986
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