HARDING BUILDING CONTRACTORS LIMITED

64-66 Westwick Street, Norwich, NR2 4SZ, Norfolk
StatusDISSOLVED
Company No.11258761
CategoryPrivate Limited Company
Incorporated16 Mar 2018
Age6 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution01 Sep 2023
Years8 months, 1 day

SUMMARY

HARDING BUILDING CONTRACTORS LIMITED is an dissolved private limited company with number 11258761. It was incorporated 6 years, 1 month, 17 days ago, on 16 March 2018 and it was dissolved 8 months, 1 day ago, on 01 September 2023. The company address is 64-66 Westwick Street, Norwich, NR2 4SZ, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 01 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Old address: 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ United Kingdom

New address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ

Change date: 2022-12-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 12 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Mr Stefano Harding

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

New address: 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ

Change date: 2021-04-23

Old address: 25 Castle Meadow Norwich Norfolk NR1 3DH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

New address: 25 Castle Meadow Norwich Norfolk NR1 3DH

Old address: 10a Castle Meadow Norwich NR1 3DE England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefano Harding

Change date: 2019-11-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-07

Psc name: Mr Stefano Harding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

Old address: Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR United Kingdom

New address: 10a Castle Meadow Norwich NR1 3DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Incorporation company

Date: 16 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTCREST LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11133629
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CELERITY INFORMATION SERVICES LIMITED

82 ST JOHN STREET,,EC1M 4JN

Number:04500879
Status:ACTIVE
Category:Private Limited Company

GLOBAL COMMERCIAL INVESTMENTS LTD

UNIT 4 FAST FOOD BUSINESS CENTRE,BRADFORD,BD4 7AG

Number:05192819
Status:ACTIVE
Category:Private Limited Company

P & F PROPERTIES (KERSAL VALE) LIMITED

GROUND FLOOR,LONDON,EC1Y 2AB

Number:06340684
Status:ACTIVE
Category:Private Limited Company

PRECIOUS FAMILY & CHILD CONTACT CENTRE

6 HARTHILL STREET,MANCHESTER,M8 8AG

Number:08594885
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TAYLOR STRASMORE LIMITED

HARBOUR HOUSE,RAINHAM,RM13 9YA

Number:11842936
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