Established in 2003, Hi-lite Building Services Ltd has its registered office in Coveney, Cambridgeshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The business has 2 directors listed as Stuart-menteath, Janice Ruth, Stuart-menteath, Roger Neil.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STUART-MENTEATH, Roger Neil | 27 February 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STUART-MENTEATH, Janice Ruth | 27 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 January 2016 | |
CH01 - Change of particulars for director | 06 September 2015 | |
CH03 - Change of particulars for secretary | 06 September 2015 | |
DISS16(SOAS) - N/A | 27 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 May 2015 | |
DISS16(SOAS) - N/A | 13 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
DISS16(SOAS) - N/A | 25 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 January 2014 | |
AR01 - Annual Return | 02 February 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AD01 - Change of registered office address | 29 January 2010 | |
TM02 - Termination of appointment of secretary | 28 January 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 01 December 2008 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 04 November 2007 | |
363a - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 08 February 2006 | |
363a - Annual Return | 31 January 2006 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 12 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2003 | |
288b - Notice of resignation of directors or secretaries | 09 March 2003 | |
288a - Notice of appointment of directors or secretaries | 09 March 2003 | |
288a - Notice of appointment of directors or secretaries | 09 March 2003 | |
RESOLUTIONS - N/A | 04 March 2003 | |
CERTNM - Change of name certificate | 18 February 2003 | |
NEWINC - New incorporation documents | 30 January 2003 |