Advanced company searchLink opens in new window

HERCULES CONSTRUCTION LIMITED

Company number 06280217

Filter by category

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2010 AP03 Appointment of Mr Satnam Singh as a secretary
19 Jan 2010 AD01 Registered office address changed from 3 Magnolia Street West Drayton Middlesex UB7 7UL on 19 January 2010
19 Jan 2010 AP02 Appointment of Hercules Construction Limited as a director
19 Jan 2010 TM01 Termination of appointment of Rajwinder Khinda as a director
19 Jan 2010 TM02 Termination of appointment of Harkiran Kaur as a secretary
09 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2009 AA Accounts for a dormant company made up to 30 June 2008
08 Dec 2009 AR01 Annual return made up to 14 June 2009 with full list of shareholders
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2009 363a Return made up to 30/06/08; full list of members
30 Jun 2009 288c Secretary's Change of Particulars / harkiran kaur / 29/05/2009 / HouseName/Number was: , now: 3; Street was: 238 uxbridge road, now: magnolia street; Post Town was: hayes, now: west drayton; Post Code was: UB4 0JG, now: UB7 7UL
30 Jun 2009 288c Director's Change of Particulars / rajwinder khinda / 29/05/2009 / HouseName/Number was: , now: 3; Street was: 238 uxbridge road, now: magnolia street; Post Town was: hayes, now: west drayton; Post Code was: UB4 0JG, now: UB7 7UL
16 Jun 2009 287 Registered office changed on 16/06/2009 from 238 uxbridge road hayes middlesex UB4 0JG
02 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2007 288a New secretary appointed
26 Oct 2007 288b Director resigned
26 Oct 2007 288b Secretary resigned;director resigned
26 Oct 2007 287 Registered office changed on 26/10/07 from: 16 sonia court sonia gardens hounslow heston middlesex TW5 0LY
14 Jun 2007 NEWINC Incorporation