LHZ CONTRACTS LIMITED
BELFAST RÉNARD BAIRD LIMITED


Company number NI067109
Status Liquidation
Incorporation Date 14 November 2007
Company Type Private Limited Company
Address 22 HILLVIEW TRADING ESTATE, HILLVIEW ROAD, BELFAST, ANTRIM, BT14 7BT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1 . The most likely internet sites of LHZ CONTRACTS LIMITED are www.lhzcontracts.co.uk, and www.lhz-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Lhz Contracts Limited is a Private Limited Company. The company registration number is NI067109. Lhz Contracts Limited has been working since 14 November 2007. The present status of the company is Liquidation. The registered address of Lhz Contracts Limited is 22 Hillview Trading Estate Hillview Road Belfast Antrim Bt14 7bt. . FOX, Therese M is a Secretary of the company. FOX, Ciaron Joseph is a Director of the company. Secretary FOX, Philip has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
FOX, Therese M
Appointed Date: 01 November 2008

Director
FOX, Ciaron Joseph
Appointed Date: 14 November 2007
58 years old

Resigned Directors

Secretary
FOX, Philip
Resigned: 01 November 2008
Appointed Date: 14 November 2007

LHZ CONTRACTS LIMITED Events

08 Dec 2016
Order of court to wind up
08 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

19 May 2015
Total exemption small company accounts made up to 30 November 2014
09 Jan 2015
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1

...
... and 18 more events
21 May 2009
Cert change
21 May 2009
Chng name res fee waived
22 Apr 2009
14/11/08
22 Apr 2009
Change of dirs/sec
14 Nov 2007
Incorporation