About

Registered Number: 02850810
Date of Incorporation: 06/09/1993 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (8 years and 2 months ago)
Registered Address: Unit 32 Thomas Way, 3a Lakesview International, Business Park, Hersden,, Canterbury, Kent, CT3 4JZ

 

Established in 1993, Hi Way Construction Ltd has its registered office in Business Park, Hersden,, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 17 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 26 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 23 October 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
AA - Annual Accounts 14 July 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 27 October 2005
287 - Change in situation or address of Registered Office 27 October 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 17 September 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 02 November 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 04 January 1996
287 - Change in situation or address of Registered Office 14 September 1995
363s - Annual Return 12 September 1995
RESOLUTIONS - N/A 07 February 1995
AA - Annual Accounts 07 February 1995
RESOLUTIONS - N/A 01 February 1995
RESOLUTIONS - N/A 03 November 1994
RESOLUTIONS - N/A 03 November 1994
RESOLUTIONS - N/A 03 November 1994
363s - Annual Return 03 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1994
MEM/ARTS - N/A 20 October 1993
CERTNM - Change of name certificate 08 October 1993
CERTNM - Change of name certificate 08 October 1993
287 - Change in situation or address of Registered Office 06 October 1993
288 - N/A 06 October 1993
288 - N/A 06 October 1993
RESOLUTIONS - N/A 03 October 1993
NEWINC - New incorporation documents 06 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.