ST HILL ENGINEERING & CONSULTING SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 10589555 |
Category | Private Limited Company |
Incorporated | 30 Jan 2017 |
Age | 7 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ST HILL ENGINEERING & CONSULTING SERVICES LIMITED is an liquidation private limited company with number 10589555. It was incorporated 7 years, 4 months, 11 days ago, on 30 January 2017. The company address is 269 Church Street, Blackpool, FY1 3PB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2023
Action Date: 19 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jul 2022
Action Date: 19 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-19
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-17
New address: 269 Church Street Blackpool FY1 3PB
Old address: The Cottage East Fen East Fen New Leake Boston Lincolnshire PE22 8JQ
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-01
New address: The Cottage East Fen East Fen New Leake Boston Lincolnshire PE22 8JQ
Old address: The Cottage East Fen New Leake Boston PE22 8JQ United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 27 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 27 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 29 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-29
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 29 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-29
Documents
Change account reference date company previous shortened
Date: 18 Oct 2019
Action Date: 29 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-29
Made up date: 2019-01-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 30 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-30
Documents
Change account reference date company previous shortened
Date: 25 Oct 2018
Action Date: 30 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-30
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-16
Old address: The Cottage East Fen, New Leake Boston PE22 8JQ United Kingdom
New address: The Cottage East Fen New Leake Boston PE22 8JQ
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
Old address: Cherry Tree House 46 Malmesbury Road Leigh Wiltshire SN6 6RH United Kingdom
New address: The Cottage East Fen, New Leake Boston PE22 8JQ
Change date: 2018-07-16
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-06
Officer name: Henry Fraser St Hill
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-06
Psc name: Henry Fraser St Hill
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11583932 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 25 CECIL ROAD,BOURNEMOUTH,BH5 1DX
Number: | 11341916 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARINGDON FIELDS MANAGEMENT COMPANY LIMITED
C/O PREIM LTD UNIT 8 MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT
Number: | 10695342 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KINDERGARTEN (NORTH WEST) LIMITED
STERLING HOUSE MIDDLETON ROAD,OLDHAM,OL9 9LY
Number: | 05915872 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, 32-33,LONDON,W1W 6HL
Number: | 09522017 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATH HOUSE,BRISTOL,BS1 6HL
Number: | 04486081 |
Status: | LIQUIDATION |
Category: | Private Limited Company |