Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

HORMIGONES LIZARRA SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2023)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A31373491
Universal Entity Code7618-2208-2648-3136
Record last updated Thursday, May 16, 2024 8:49:37 PM UTC
Official Address The Zaragoza road 9 Beriáin
There are 11 companies registered at this street
Locality Beriáin
Region Navarra, Navarra
Sector concrete

Charts

Visits

HORMIGONES LIZARRA SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials May 16, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Financials May 17, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials May 30, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Sep 2, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jun 16, 2021 Jun 9, 2021 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Jun 16, 2021 Jun 9, 2021 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Jun 16, 2021 Jun 9, 2021 Other items Other items
Registry Apr 8, 2021 Mar 24, 2021 Merger Merger
Financials Nov 25, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Aug 29, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jun 8, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Aug 24, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 18, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Oct 14, 2016 Oct 4, 2016 Resignation of 4 people: one Director (a man), one President, one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President, one Secretary (a man) and one Ceo (a man)
Registry Oct 14, 2016 Oct 4, 2016 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Oct 14, 2016 Oct 4, 2016 Statutory changes Statutory changes
Registry Oct 14, 2016 Oct 4, 2016 Other items Other items
Registry Mar 23, 2016 Mar 9, 2016 Resignation of one Director (a man), one President (a man) and one Ceo (a man) Resignation of one Director (a man), one President (a man) and one Ceo (a man)
Registry Mar 23, 2016 Mar 9, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Mar 23, 2016 Mar 9, 2016 Other items Other items
Registry Mar 23, 2016 Mar 9, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Mar 23, 2016 Mar 9, 2016 Other items Other items
Registry Mar 23, 2016 Mar 9, 2016 Change of registered office Change of registered office
Financials Nov 6, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 28, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Oct 28, 2015 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 24, 2015 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Tax Mar 13, 2012 Mar 9, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Feb 16, 2012 Feb 14, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 31, 2012 Jan 27, 2012 Enforced Liquidation 404... Enforced Liquidation 404...
Tax Oct 27, 2011 Oct 25, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 15, 2011 Sep 13, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Registry May 11, 2011 Apr 19, 2011 Article 378.5 Article 378.5
Registry May 11, 2011 Apr 19, 2011 Resignation of 2 people: one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 2 people: one President (a man), one Secretary (a man) and one Ceo (a man)
Registry May 11, 2011 Apr 19, 2011 Article 378.5 Article 378.5
Registry May 11, 2011 Apr 19, 2011 Article 378.5 2020... Article 378.5 2020...
Registry May 11, 2011 Apr 19, 2011 Article 378.5 Article 378.5
Registry May 11, 2011 Apr 19, 2011 Article 378.5 2020... Article 378.5 2020...
Registry May 11, 2011 Apr 19, 2011 Resignation of 2 people: one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 2 people: one President (a man), one Secretary (a man) and one Ceo (a man)
Registry May 11, 2011 Apr 19, 2011 Three appointments: 3 men Three appointments: 3 men
Registry May 11, 2011 Apr 19, 2011 Reelection Reelection
Registry Apr 10, 2006 Mar 24, 2006 Reelection 1932... Reelection 1932...
Registry Apr 10, 2006 Mar 24, 2006 Other items Other items
Registry Dec 29, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 29, 2003 Filing Of Financial Statement 9542... Filing Of Financial Statement 9542...
Registry Oct 22, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 22, 2001 Filing Of Financial Statement 5065... Filing Of Financial Statement 5065...
Registry Oct 22, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 22, 2001 Filing Of Financial Statement 5064... Filing Of Financial Statement 5064...
Registry Oct 4, 2001 Sep 14, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Oct 4, 2001 Sep 17, 2001 Resignation of 3 people: one Director (a man), one President (a man), one Secretary and one Ceo Resignation of 3 people: one Director (a man), one President (a man), one Secretary and one Ceo
Registry Oct 4, 2001 Sep 14, 2001 Resignation of one Director (a man), one Joint And Several Ceo (a man) and one President (a man) Resignation of one Director (a man), one Joint And Several Ceo (a man) and one President (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD