Advanced company searchLink opens in new window

HESCO ENGINEERING AND CONSTRUCTION COMPANY LIMITED

Company number 05527424

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
23 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100,000
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,000
07 Nov 2014 TM01 Termination of appointment of George Khesouani as a director on 20 October 2014
11 Sep 2014 AA Micro company accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
13 May 2013 CH01 Director's details changed for Mr Georges Khesouani on 30 November 2011
10 May 2013 CH01 Director's details changed for Mr Youssef Arbach on 30 November 2011
10 May 2013 CH03 Secretary's details changed for Mr Yusef Mikhail Arbach on 30 November 2011
10 May 2013 CH03 Secretary's details changed for Mr Youssef Arbach on 30 November 2011
09 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
24 Oct 2011 CH01 Director's details changed for Mr Youssef Arbach on 24 October 2011
24 Oct 2011 CH01 Director's details changed for Mr Georges Hesswani on 24 October 2011