About

Registered Number: 05462606
Date of Incorporation: 25/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 39 The Metro Centre, Tolpits, Lane, Watford, Hertfordshire, WD18 9SB

 

Having been setup in 2005, Steve Hyland Construction Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYLAND, Stephen 25 May 2005 - 1
HYLAND, Wendy June 27 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HYLAND, Wendy June 25 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 13 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 15 December 2016
SH01 - Return of Allotment of shares 28 July 2016
AP01 - Appointment of director 28 July 2016
AR01 - Annual Return 26 May 2016
CH03 - Change of particulars for secretary 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 11 February 2008
287 - Change in situation or address of Registered Office 12 December 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 30 May 2006
225 - Change of Accounting Reference Date 07 July 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.