- Company Overview for HQC DEVELOPMENTS LIMITED (03203284)
- Filing history for HQC DEVELOPMENTS LIMITED (03203284)
- People for HQC DEVELOPMENTS LIMITED (03203284)
- Charges for HQC DEVELOPMENTS LIMITED (03203284)
- More for HQC DEVELOPMENTS LIMITED (03203284)
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
|
|
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 |