Hadrianhaig Contracting Ltd was formally closed on 2018-07-31.
Hadrianhaig Contracting was a private limited company that was situated at 31 Malpas Road, Newport, NP20 5PB. Its net worth was valued to be approximately 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2016-10-07) was run by 1 director.
Director Cornelio A. who was appointed on 26 January 2017.
The company was officially categorised as "other service activities incidental to land transportation, n.e.c." (52219).
The last confirmation statement was filed on 2017-10-06 and last time the annual accounts were filed was on 05 April 2017.
Hadrianhaig Contracting Ltd Address / Contact
Office Address
31 Malpas Road
Town
Newport
Post code
NP20 5PB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10416540
Date of Incorporation
Fri, 7th Oct 2016
Date of Dissolution
Tue, 31st Jul 2018
Industry
Other service activities incidental to land transportation, n.e.c.
End of financial Year
5th April
Company age
2 years old
Account next due date
Sat, 5th Jan 2019
Account last made up date
Wed, 5th Apr 2017
Next confirmation statement due date
Sat, 20th Oct 2018
Last confirmation statement dated
Fri, 6th Oct 2017
Company staff
Cornelio A.
Position: Director
Appointed: 26 January 2017
Eva K.
Position: Director
Appointed: 07 October 2016
Resigned: 26 January 2017
People with significant control
Eva K.
Notified on
7 October 2016
Nature of control:
75,01-100% shares
Cornelio A.
Notified on
26 January 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-04-05
Balance Sheet
Current Assets
260
Net Assets Liabilities
3
Other
Creditors
257
Net Current Assets Liabilities
3
Total Assets Less Current Liabilities
3
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, May 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 8th, May 2018
dissolution
Free Download
(1 page)
AA
Micro company financial statements for the year ending on April 5, 2017
filed on: 28th, March 2018
accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened from October 31, 2017 to April 5, 2017
filed on: 5th, January 2018
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates October 6, 2017
filed on: 27th, October 2017
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control January 26, 2017
filed on: 27th, October 2017
persons with significant control
Free Download
(2 pages)
TM01
Director appointment termination date: January 26, 2017
filed on: 17th, February 2017
officers
Free Download
(1 page)
AP01
On January 26, 2017 new director was appointed.
filed on: 15th, February 2017
officers
Free Download
(2 pages)
AD01
Registered office address changed from 14 Skipworth Street Leicester LE2 1GB United Kingdom to 31 Malpas Road Newport NP20 5PB on January 24, 2017
filed on: 24th, January 2017
address
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 7th, October 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.