-
HIELAMAN LIMITED - Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
Company Information
- Company registration number
- 06983599
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Units 1-3 Hilltop Business Park
- Devizes Road
- Salisbury
- Wiltshire
- SP3 4UF Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF UK
Management
- Managing Directors
- BOLTON, Steven Alain
- DAVIES, Richard Michael George
- YOUNG, Russell William James
- Company secretaries
- YOUNG, Julia Jane
- YOUNG, Russell William James
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-06
- Dissolved on
- 2020-04-30
- SIC/NACE
- 46750
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-04-30
- Last Date: 2013-07-31
- Last Return Made Up To:
- 2012-08-06
- Annual Return
- Due Date: 2016-08-20
- Last Date:
-
HIELAMAN LIMITED Company Description
- HIELAMAN LIMITED is a ltd registered in United Kingdom with the Company reg no 06983599. Its current trading status is "closed". It was registered 2009-08-06. It has declared SIC or NACE codes as "46750". It has 3 directors and 2 secretaries. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-08-06.It can be contacted at Units 1-3 Hilltop Business Park .
Get HIELAMAN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hielaman Limited - Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
Did you know? kompany provides original and official company documents for HIELAMAN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-01-30) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-12-19) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-08) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2018-12-20) - 600
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-27) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-08) - AD01
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-10-07) - 4.68
-
liquidation-voluntary-appointment-of-liquidator (2016-08-09) - 600
-
liquidation-voluntary-cease-to-act-as-liquidator (2016-08-09) - 4.40
keyboard_arrow_right 2015
-
liquidation-in-administration-proposals (2015-02-04) - 2.17B
-
liquidation-in-administration-result-creditors-meeting (2015-02-23) - 2.23B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-06-22) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-08-10) - 2.34B
-
liquidation-voluntary-appointment-of-liquidator (2015-08-27) - 600
-
liquidation-disclaimer-notice (2015-09-15) - F10.2
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-08-21) - 2.24B
keyboard_arrow_right 2014
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-12-29) - 2.16B
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-22) - AD01
-
liquidation-in-administration-appointment-of-administrator (2014-12-11) - 2.12B
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-18) - AR01
-
change-person-director-company-with-change-date (2014-09-17) - CH01
-
change-person-director-company-with-change-date (2014-08-31) - CH01
-
change-person-director-company-with-change-date (2014-05-20) - CH01
-
change-person-director-company-with-change-date (2014-05-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-13) - TM01
-
change-person-director-company-with-change-date (2013-11-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-06) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-25) - AA
-
appoint-person-director-company-with-name (2012-05-01) - AP01
-
resolution (2012-05-25) - RESOLUTIONS
-
capital-alter-shares-subdivision (2012-05-25) - SH02
-
capital-name-of-class-of-shares (2012-05-25) - SH08
-
capital-allotment-shares (2012-05-25) - SH01
-
change-person-director-company-with-change-date (2012-08-30) - CH01
-
change-person-secretary-company-with-change-date (2012-08-30) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-30) - AR01
-
appoint-person-director-company-with-name (2012-11-16) - AP01
-
appoint-person-secretary-company-with-name (2012-08-29) - AP03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-17) - AR01
-
change-person-director-company-with-change-date (2011-08-17) - CH01
-
change-person-secretary-company-with-change-date (2011-08-17) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-02-07) - AA
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-shortened (2010-10-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-14) - AR01
-
change-person-director-company-with-change-date (2010-09-13) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-08-06) - NEWINC