Gavea Construction LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 19, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-06-30 | |
Cash in hand | £1,673 | -201.44% |
Net Worth | £21,003 | +99.47% |
Liabilities | £72,256 | +13.70% |
Fixed Assets | £2,395 | +43.75% |
Trade Debtors | £29,560 | +61.58% |
Total assets | £93,738 | +33.06% |
Shareholder's funds | £21,003 | +99.47% |
Total liabilities | £72,735 | +13.88% |
HUGHES CONSTRUCTION SERVICES LTD
Company type | Private Limited Company, Dissolved |
Company Number | 05855363 |
Record last updated | Tuesday, March 31, 2015 12:52:34 AM UTC |
Official Address | 15 Recovery House Hainault Business Park There are 28 companies registered at this street |
Locality | Hainaultlondon |
Region | RedbridgeLondon, England |
Postal Code | IG63TU |
Sector | Construction of other civil engineering projects n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 22, 2014 | Change of registered office address |  |
Registry | Oct 21, 2014 | Statement of company's affairs |  |
Registry | Oct 21, 2014 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 21, 2014 | Extraordinary resolution in creditors, voluntary liquidation |  |
Notices | Oct 13, 2014 | Appointment of liquidators |  |
Notices | Oct 13, 2014 | Resolutions for winding-up |  |
Notices | Sep 24, 2014 | Meetings of creditors |  |
Registry | Jul 15, 2014 | Annual return |  |
Financials | Mar 19, 2014 | Annual accounts |  |
Registry | Sep 5, 2013 | Annual return |  |
Financials | Nov 27, 2012 | Annual accounts |  |
Registry | Jul 19, 2012 | Annual return |  |
Financials | Mar 29, 2012 | Annual accounts |  |
Registry | Nov 18, 2011 | Particulars of a mortgage or charge |  |
Registry | Jul 11, 2011 | Annual return |  |
Financials | Mar 31, 2011 | Annual accounts |  |
Registry | Jul 1, 2010 | Annual return |  |
Financials | Mar 22, 2010 | Annual accounts |  |
Registry | Mar 8, 2010 | Resignation of one Director |  |
Registry | Mar 2, 2010 | Resignation of one Manager and one Director (a man) |  |
Registry | Aug 20, 2009 | Resignation of a director |  |
Registry | Aug 11, 2009 | Resignation of a woman |  |
Registry | Jul 15, 2009 | Annual return |  |
Financials | May 2, 2009 | Annual accounts |  |
Registry | Sep 4, 2008 | Annual return |  |
Financials | May 9, 2008 | Annual accounts |  |
Registry | Oct 26, 2007 | Resignation of a director |  |
Registry | Oct 23, 2007 | Varying share rights and names |  |
Registry | Oct 16, 2007 | Resignation of one Manager and one Director (a man) |  |
Registry | Jul 31, 2007 | Annual return |  |
Registry | Aug 17, 2006 | Appointment of a director |  |
Registry | Aug 17, 2006 | Appointment of a director 5855... |  |
Registry | Aug 17, 2006 | Appointment of a director |  |
Registry | Aug 17, 2006 | Appointment of a director 5855... |  |
Registry | Aug 17, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 1, 2006 | Company name change |  |
Registry | Aug 1, 2006 | Change of name certificate |  |
Registry | Jun 28, 2006 | Four appointments: a woman and 3 men,: a woman and 3 men |  |
Registry | Jun 23, 2006 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Jun 23, 2006 | Resignation of a secretary |  |
Registry | Jun 23, 2006 | Resignation of a director |  |
Registry | Jun 22, 2006 | Two appointments: 2 companies |  |