About

Registered Number: 06118783
Date of Incorporation: 20/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: 8 Alicia Close, Cawston, Rugby, Warwickshire, CV22 7GT

 

Based in Warwickshire, Hdl Construction Services Ltd was founded on 20 February 2007, it has a status of "Dissolved". The companies directors are listed as Emery, Lisa Jane, Emery, Matthew. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERY, Matthew 14 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EMERY, Lisa Jane 03 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 17 April 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 27 November 2008
225 - Change of Accounting Reference Date 22 September 2008
363a - Annual Return 29 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
287 - Change in situation or address of Registered Office 21 October 2007
MEM/ARTS - N/A 10 July 2007
CERTNM - Change of name certificate 04 July 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.