HCO-CONSULT LIMITED
Company Documents
Date | Description |
---|---|
07/02/247 February 2024 New | Final Gazette dissolved following liquidation |
07/02/247 February 2024 New | Final Gazette dissolved following liquidation |
07/11/237 November 2023 | Return of final meeting in a creditors' voluntary winding up |
26/07/2326 July 2023 | Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 2023-07-26 |
10/01/2310 January 2023 | Liquidators' statement of receipts and payments to 2022-11-16 |
13/01/2213 January 2022 | Liquidators' statement of receipts and payments to 2021-11-16 |
07/08/217 August 2021 | Registered office address changed from C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-08-07 |
29/01/1929 January 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/11/2018:LIQ. CASE NO.1 |
01/12/171 December 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
01/12/171 December 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
01/12/171 December 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
23/11/1723 November 2017 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM HARPERCO HOUSE 4 & 5 MERCHANT COURT MONKTON BUSINESS PARK SOUTH HEBBURN TYNE & WEAR NE31 2EX |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/10/1530 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/03/1531 March 2015 | 31/03/15 TOTAL EXEMPTION FULL |
30/10/1430 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
30/10/1430 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES LINDSEY HARPER / 01/01/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
28/10/1328 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/10/1226 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
23/05/1223 May 2012 | SECRETARY APPOINTED MR DAVID JAMES LINDSEY HARPER |
23/05/1223 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK HARGREAVES |
23/05/1223 May 2012 | APPOINTMENT TERMINATED, SECRETARY MARK HARGREAVES |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/10/117 October 2011 | CURRSHO FROM 31/10/2012 TO 31/03/2012 |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company