L. J. Hill Builders Ltd was founded on 22 March 2002, it's status is listed as "Dissolved". Hill, Leslie John, Truckle, Cameron Vaughan are listed as the directors of the organisation. We don't currently know the number of employees at L. J. Hill Builders Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Leslie John | 22 March 2002 | - | 1 |
TRUCKLE, Cameron Vaughan | 22 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 July 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 29 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 16 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 16 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 10 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 26 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 04 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 07 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 10 March 2011 | |
4.68 - Liquidator's statement of receipts and payments | 08 September 2010 | |
4.68 - Liquidator's statement of receipts and payments | 10 March 2010 | |
4.68 - Liquidator's statement of receipts and payments | 18 September 2009 | |
RESOLUTIONS - N/A | 11 September 2008 | |
4.20 - N/A | 11 September 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 September 2008 | |
287 - Change in situation or address of Registered Office | 11 September 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 25 March 2008 | |
353 - Register of members | 25 March 2008 | |
AA - Annual Accounts | 25 June 2007 | |
363a - Annual Return | 22 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2007 | |
AA - Annual Accounts | 05 May 2006 | |
363a - Annual Return | 02 March 2006 | |
353 - Register of members | 02 March 2006 | |
287 - Change in situation or address of Registered Office | 12 January 2006 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 21 March 2005 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 26 February 2004 | |
363s - Annual Return | 10 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2002 | |
AA - Annual Accounts | 18 July 2002 | |
395 - Particulars of a mortgage or charge | 04 July 2002 | |
225 - Change of Accounting Reference Date | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 02 April 2002 | |
288a - Notice of appointment of directors or secretaries | 02 April 2002 | |
287 - Change in situation or address of Registered Office | 02 April 2002 | |
288b - Notice of resignation of directors or secretaries | 02 April 2002 | |
288b - Notice of resignation of directors or secretaries | 02 April 2002 | |
NEWINC - New incorporation documents | 22 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 01 July 2002 | Outstanding |
N/A |