Advanced company searchLink opens in new window

HQC DEVELOPMENTS LIMITED

Company number 03203284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2012-11-22
  • GBP 123,532
31 May 2012 AA Accounts for a small company made up to 31 August 2011
18 Feb 2012 TM01 Termination of appointment of Eoghan Patrick Mctiernan as a director on 10 January 2012
13 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Mr Peter O'neale on 5 March 2011
11 Apr 2011 TM01 Termination of appointment of Keith Parkes as a director
11 Apr 2011 AP01 Appointment of Nick Platt as a director
11 Apr 2011 AP01 Appointment of Mr Michael Adrian Gare as a director
11 Apr 2011 AP01 Appointment of Peter O'neale as a director
01 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
09 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
07 Mar 2011 AA Accounts for a small company made up to 31 August 2010
13 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Mr Keith Parkes on 1 March 2010
08 Mar 2010 CH01 Director's details changed for Eoghan Patrick Mctiernan on 1 March 2010
08 Mar 2010 CH01 Director's details changed for Mrs Sheila Mary Bowden on 1 March 2010
08 Mar 2010 CH03 Secretary's details changed for Mrs Sheila Mary Bowden on 1 March 2010
18 Jan 2010 AA Accounts for a small company made up to 31 August 2009
10 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
21 May 2009 AA Full accounts made up to 31 August 2008
12 Dec 2008 363a Return made up to 16/11/08; full list of members
12 Dec 2008 288c Director and Secretary's Change of Particulars / sheila bowden / 08/02/2008 / HouseName/Number was: , now: 31; Street was: 70 birchley road, now: st. Marys avenue; Post Code was: WN5 7QN, now: WN5 7QL; Country was: , now: united kingdom; Occupation was: , now: co secretary
27 Nov 2007 363a Return made up to 16/11/07; full list of members