- Company Overview for HCA LIMITED (04496807)
- Filing history for HCA LIMITED (04496807)
- People for HCA LIMITED (04496807)
- Charges for HCA LIMITED (04496807)
- Insolvency for HCA LIMITED (04496807)
- More for HCA LIMITED (04496807)
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) |
---|---|---|---|
11 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
24 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2021 | |
21 Jun 2021 | MR04 | Satisfaction of charge 044968070003 in full | |
30 Mar 2021 | LIQ MISC | Insolvency:LIQ12 -secretary of state's release of liquidator | |
26 Jan 2021 | AD01 | Registered office address changed from 13-15 High Street Witney Oxon OX28 6HW United Kingdom to 100 st James Road Northampton NN5 5LF on 26 January 2021 | |
03 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2020 | LIQ02 | Statement of affairs | |
25 Sep 2020 | TM01 | Termination of appointment of Matthew James Arthur North as a director on 11 September 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
26 Mar 2019 | PSC04 | Change of details for Mrs Jane Heath as a person with significant control on 26 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mrs Jane Heath on 26 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 114 High Street Witney Oxon OX28 6HT to 13-15 High Street Witney Oxon OX28 6HW on 6 June 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
27 Feb 2018 | PSC04 | Change of details for Mrs Jane Heath as a person with significant control on 2 January 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mrs Jane Heath on 2 January 2018 | |
08 Jan 2018 | PSC04 | Change of details for Mrs Jane Heath as a person with significant control on 2 January 2018 | |
08 Jan 2018 | PSC04 | Change of details for Mr Alan Leslie Cotton as a person with significant control on 2 January 2018 |