HCO-CONSULT LIMITED



Company Documents

DateDescription
07/02/247 February 2024 NewFinal Gazette dissolved following liquidation

View Document

07/02/247 February 2024 NewFinal Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

10/01/2310 January 2023 Liquidators' statement of receipts and payments to 2022-11-16

View Document

13/01/2213 January 2022 Liquidators' statement of receipts and payments to 2021-11-16

View Document

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

View Document

29/01/1929 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/11/2018:LIQ. CASE NO.1

View Document

01/12/171 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/12/171 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/12/171 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

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

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document



30/10/1530 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES LINDSEY HARPER / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
28/10/1328 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/10/1226 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 SECRETARY APPOINTED MR DAVID JAMES LINDSEY HARPER

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HARGREAVES

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY MARK HARGREAVES

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/10/117 October 2011 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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