Advanced company searchLink opens in new window

HCA LIMITED

Company number 04496807

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-23
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