HERMANUS BUILDING LIMITED

Links Resource Centre 21 Cromwell Road Links Resource Centre 21 Cromwell Road, Salford, M30 0QT, Greater Manchester
StatusDISSOLVED
Company No.10518227
CategoryPrivate Limited Company
Incorporated09 Dec 2016
Age7 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 2 months, 20 days

SUMMARY

HERMANUS BUILDING LIMITED is an dissolved private limited company with number 10518227. It was incorporated 7 years, 7 months, 21 days ago, on 09 December 2016 and it was dissolved 2 years, 2 months, 20 days ago, on 10 May 2022. The company address is Links Resource Centre 21 Cromwell Road Links Resource Centre 21 Cromwell Road, Salford, M30 0QT, Greater Manchester.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-21

Officer name: Mr Michael James Hampson

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 08 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-08

Psc name: Mr Michael James Hampson

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ct Secretaries Ltd.

Termination date: 2019-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-15

Old address: C/O Insite Construction Nw Limited Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX

New address: Links Resource Centre 21 Cromwell Road Eccles Salford Greater Manchester M30 0QT

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 02 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-02

Capital : 2.00 GBP

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-12

Officer name: Mr Michael James Hampson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-24

Old address: (3rd Floor) 207 Regent Street London W1B 3HH England

New address: C/O Insite Construction Nw Limited Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX

Documents

View document PDF

Incorporation company

Date: 09 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHMED PROPERTIES SERVICES LIMITED

UNIT 4B, AGNITIO GREENMEADOW SPRINGS BUSINESS PARK,CARDIFF,CF15 7NE

Number:03543881
Status:ACTIVE
Category:Private Limited Company

GOLOFCA TRANSPORT LTD

115 GLENDOWER AVENUE,COVENTRY,CV5 8BD

Number:09167636
Status:ACTIVE
Category:Private Limited Company

HITL LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:08990669
Status:ACTIVE
Category:Private Limited Company
Number:02215138
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:NI000438
Status:ACTIVE
Category:Private Limited Company

SKSP LIMITED

55 BAKER STREET,LONDON,W1U 8EW

Number:02262315
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