About

Registered Number: 08389980
Date of Incorporation: 05/02/2013 (11 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M3 3HF

 

Henry Boot Construction (Harrogate) Ltd was setup in 2013. This organisation has only one director. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUTCLIFFE, John Trevor 05 February 2013 28 July 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 April 2020
RESOLUTIONS - N/A 30 March 2020
LIQ01 - N/A 30 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 16 February 2018
CH01 - Change of particulars for director 16 February 2018
RESOLUTIONS - N/A 10 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2018
SH19 - Statement of capital 10 January 2018
CAP-SS - N/A 10 January 2018
RESOLUTIONS - N/A 21 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2017
CAP-SS - N/A 21 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 24 March 2016
AUD - Auditor's letter of resignation 27 August 2015
RESOLUTIONS - N/A 20 August 2015
AA03 - Notice of resolution removing auditors 20 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
AP01 - Appointment of director 13 August 2015
AD01 - Change of registered office address 11 August 2015
SH01 - Return of Allotment of shares 04 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 29 May 2014
AA01 - Change of accounting reference date 11 February 2014
AR01 - Annual Return 10 February 2014
NEWINC - New incorporation documents 05 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.