-
HI-LINE CONTRACTORS S.W. LTD. - 7400 Daresbury Park Daresbury, Warrington, Cheshire, WA4 4BS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04441599
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 7400 Daresbury Park Daresbury
- Warrington
- Cheshire
- WA4 4BS 7400 Daresbury Park Daresbury, Warrington, Cheshire, WA4 4BS UK
Management
- Geschäftsführung
- GRIFFITHS, Hugh Robert
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.05.2002
- Alter der Firma 2002-05-17 22 Jahre
- SIC/NACE
- 02400
Eigentumsverhältnisse
- Beneficial Owners
- Mr Hugh Robert Griffiths
Landes-Besonderheiten
- Zusätzliche Statusdetails
- In Administration
- Bilanzhinterlegung
- Fälligkeit: 2022-06-30
- Letzte Einreichung: 2020-05-31
- lezte Bilanzhinterlegung
- 2013-05-17
- Jahresmeldung
- Fälligkeit: 2022-05-31
- Letzte Einreichung: 2021-05-17
-
HI-LINE CONTRACTORS S.W. LTD. Firmenbeschreibung
- HI-LINE CONTRACTORS S.W. LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04441599. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.05.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "02400" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 17.05.2013.Die Firma kann schriftlich über 7400 Daresbury Park Daresbury erreicht werden.
Jetzt sichern HI-LINE CONTRACTORS S.W. LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hi-Line Contractors S.w. Ltd. - 7400 Daresbury Park Daresbury, Warrington, Cheshire, WA4 4BS, Grossbritannien
- 2002-05-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HI-LINE CONTRACTORS S.W. LTD. aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
liquidation-in-administration-progress-report (2023-06-15) - AM10
keyboard_arrow_right 2022
-
liquidation-in-administration-proposals (2022-01-17) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2022-02-02) - AM06
-
liquidation-in-administration-progress-report (2022-12-28) - AM10
-
liquidation-in-administration-extension-of-period (2022-07-21) - AM19
-
liquidation-in-administration-progress-report (2022-06-14) - AM10
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-14) - AD01
-
liquidation-in-administration-appointment-of-administrator (2021-12-14) - AM01
-
mortgage-satisfy-charge-full (2021-12-02) - MR04
-
mortgage-satisfy-charge-full (2021-07-30) - MR04
-
confirmation-statement-with-no-updates (2021-06-23) - CS01
-
accounts-with-accounts-type-full (2021-06-09) - AA
-
change-account-reference-date-company-current-extended (2021-05-10) - AA01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-19) - CS01
-
accounts-with-accounts-type-full (2020-02-26) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-29) - TM01
-
confirmation-statement-with-no-updates (2019-06-07) - CS01
-
accounts-with-accounts-type-full (2019-03-04) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-19) - CS01
-
accounts-with-accounts-type-full (2018-03-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-12) - CS01
-
termination-secretary-company-with-name-termination-date (2017-06-08) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-28) - MR01
keyboard_arrow_right 2016
-
resolution (2016-03-10) - RESOLUTIONS
-
capital-allotment-shares (2016-03-10) - SH01
-
accounts-with-accounts-type-full (2016-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
-
accounts-with-accounts-type-full (2016-11-23) - AA
-
appoint-person-director-company-with-name-date (2016-10-11) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
-
statement-of-companys-objects (2015-04-16) - CC04
-
capital-name-of-class-of-shares (2015-04-16) - SH08
-
resolution (2015-04-16) - RESOLUTIONS
-
accounts-with-accounts-type-full (2015-02-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-06) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-16) - AR01
-
mortgage-satisfy-charge-full (2014-01-11) - MR04
-
miscellaneous (2014-09-04) - MISC
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-12-11) - AA
-
change-person-director-company-with-change-date (2013-10-24) - CH01
-
appoint-corporate-secretary-company-with-name (2013-06-19) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-18) - AR01
-
termination-secretary-company-with-name (2013-05-15) - TM02
-
accounts-with-accounts-type-full (2013-05-13) - AA
-
appoint-person-secretary-company-with-name (2013-05-01) - AP03
-
termination-secretary-company-with-name (2013-04-24) - TM02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-23) - AA
-
legacy (2012-04-23) - MG02
keyboard_arrow_right 2011
-
legacy (2011-09-30) - MG01
-
legacy (2011-09-13) - MG02
-
appoint-corporate-secretary-company-with-name (2011-08-11) - AP04
-
termination-secretary-company-with-name (2011-08-11) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-25) - AR01
-
legacy (2011-03-24) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-03-07) - AA
-
legacy (2011-03-03) - MG01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-02-23) - AA
-
change-person-director-company-with-change-date (2010-07-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-01) - AR01
-
change-corporate-secretary-company-with-change-date (2010-07-01) - CH04
keyboard_arrow_right 2009
-
legacy (2009-05-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-01) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-21) - 363a
-
legacy (2008-03-04) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-01-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-03-21) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-21) - 288b
-
legacy (2006-07-27) - 288a
-
legacy (2006-07-28) - 363a
-
legacy (2006-09-01) - 288b
-
legacy (2006-12-22) - 403a
-
legacy (2006-09-01) - 288a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-02) - AA
-
legacy (2005-06-28) - 363s
-
legacy (2005-06-27) - 288a
-
legacy (2005-05-03) - 288b
-
legacy (2005-04-29) - 395
-
accounts-with-accounts-type-total-exemption-small (2005-03-07) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-03-18) - AA
-
legacy (2004-12-09) - 288b
-
legacy (2004-12-09) - 287
-
legacy (2004-12-14) - 363s
-
legacy (2004-12-09) - 288a
keyboard_arrow_right 2003
-
legacy (2003-11-13) - 395
-
legacy (2003-09-26) - 288a
-
legacy (2003-07-09) - 363s
-
legacy (2003-06-13) - 288b
-
legacy (2003-05-01) - 287
-
legacy (2003-05-01) - 288a
keyboard_arrow_right 2002
-
legacy (2002-05-27) - 288b
-
incorporation-company (2002-05-17) - NEWINC