HOLBECK CONSTRUCTION SERVICES LIMITED

6th Floor Walker House 6th Floor Walker House, Liverpool, L2 3YL, Merseyside
StatusDISSOLVED
Company No.08683325
CategoryPrivate Limited Company
Incorporated10 Sep 2013
Age10 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution22 Nov 2019
Years4 years, 7 months, 7 days

SUMMARY

HOLBECK CONSTRUCTION SERVICES LIMITED is an dissolved private limited company with number 08683325. It was incorporated 10 years, 9 months, 19 days ago, on 10 September 2013 and it was dissolved 4 years, 7 months, 7 days ago, on 22 November 2019. The company address is 6th Floor Walker House 6th Floor Walker House, Liverpool, L2 3YL, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 22 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2018

Action Date: 29 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

Old address: 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG

New address: 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-19

Old address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG

New address: 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Quigley

Termination date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Martin Thomas Quigley

Appointment date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2013

Action Date: 10 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-10

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerry Quigley

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Cull

Documents

View document PDF

Incorporation company

Date: 10 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H.D. FILMS LTD

12 RANMERE STREET,BALHAM,SW12 9QQ

Number:06900037
Status:ACTIVE
Category:Private Limited Company

HAON HOMES LTD

10 BIDDENHAM TURN,BIDDENHAM,MK40 4AT

Number:11887873
Status:ACTIVE
Category:Private Limited Company
Number:CE007368
Status:ACTIVE
Category:Charitable Incorporated Organisation

LJF ENGINEERING LIMITED

41 BRIDGEMAN TERRACE,LANCASHIRE,WN1 1TT

Number:04147070
Status:ACTIVE
Category:Private Limited Company

MIDSOFT UK LIMITED

GREEN MEADOW, ASTON LANE,STAFFORDSHIRE,ST15 0BW

Number:05544446
Status:ACTIVE
Category:Private Limited Company

ROUGHLEY'S FLOORING SPECIALIST COMPANY LIMITED

6 LAUREL BANK,WARRINGTON,WA4 2SF

Number:01309972
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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