Advanced company searchLink opens in new window

HI-TECH BUILDING CONTRACTORS LIMITED

Company number 07762760

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2020 DS01 Application to strike the company off the register
10 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
01 Aug 2019 AA Micro company accounts made up to 31 March 2019
14 Jul 2019 AD01 Registered office address changed from 15 York Gate London N14 6HS to Libra House Business Center Rear of 192-194 Lancaster Road Enfield EN2 0JH on 14 July 2019
23 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
27 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
30 Nov 2016 CS01 Confirmation statement made on 23 September 2016 with updates
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
23 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
17 Feb 2015 AA01 Current accounting period shortened from 31 October 2015 to 31 March 2015
06 Jan 2015 AA Total exemption full accounts made up to 31 October 2014
26 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10
19 May 2014 AA Total exemption full accounts made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
05 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
09 Nov 2012 AP01 Appointment of Despo Andreou as a director
18 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
14 Aug 2012 CERTNM Company name changed bounty bonus LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
14 Aug 2012 CONNOT Change of name notice