About

Registered Number: 02964145
Date of Incorporation: 01/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/06/2017 (6 years and 9 months ago)
Registered Address: CHAMBERLAIN & CO, Resolution House, Mill Hill, Leeds, West Yorkshire, LS1 5DQ

 

Established in 1994, Hive Construction Ltd are based in Leeds. We do not know the number of employees at this company. There are no directors listed for the company 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 - Second notification of strike-off action in London Gazette 29 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 29 March 2017
4.68 - Liquidator's statement of receipts and payments 03 October 2016
4.68 - Liquidator's statement of receipts and payments 20 October 2015
4.68 - Liquidator's statement of receipts and payments 16 September 2014
4.68 - Liquidator's statement of receipts and payments 06 August 2013
AD01 - Change of registered office address 05 October 2012
4.68 - Liquidator's statement of receipts and payments 27 September 2012
RESOLUTIONS - N/A 04 August 2011
RESOLUTIONS - N/A 04 August 2011
AD01 - Change of registered office address 04 August 2011
4.20 - N/A 04 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 08 February 2010
CH03 - Change of particulars for secretary 08 November 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
363a - Annual Return 20 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 01 October 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 04 January 2007
AA - Annual Accounts 27 February 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 31 January 2003
395 - Particulars of a mortgage or charge 20 December 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 06 October 1999
287 - Change in situation or address of Registered Office 18 May 1999
CERTNM - Change of name certificate 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 09 October 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
287 - Change in situation or address of Registered Office 04 February 1998
363s - Annual Return 21 October 1997
CERTNM - Change of name certificate 03 October 1997
AA - Annual Accounts 29 August 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 07 November 1996
RESOLUTIONS - N/A 28 February 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 11 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 03 November 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
287 - Change in situation or address of Registered Office 11 October 1994
NEWINC - New incorporation documents 01 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.