Advanced company searchLink opens in new window

HCS 100 LIMITED

Company number 04634766

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 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 Dec 2013 4.68 Liquidators' statement of receipts and payments to 16 October 2013
31 Oct 2012 2.24B Administrator's progress report to 17 October 2012
17 Oct 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Sep 2012 2.16B Statement of affairs with form 2.14B
14 Sep 2012 F2.18 Notice of deemed approval of proposals
04 Sep 2012 CERTNM Company name changed hallmark chauffeur services LIMITED\certificate issued on 04/09/12
  • CONNOT ‐
29 Aug 2012 2.17B Statement of administrator's proposal
24 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-20
30 Jul 2012 AD01 Registered office address changed from Firbank Trading Estate Dallow Road Luton Beds LU1 1TW on 30 July 2012
27 Jul 2012 2.12B Appointment of an administrator
24 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
Statement of capital on 2012-01-24
  • GBP 2
12 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Accept loans 10/01/2012
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
03 Nov 2011 AP01 Appointment of Mr Paul George Frank Kitteringham as a director
  • ANNOTATION Date of appointment and service address were removed from the public register on 04/01/2012 as it was invalid or ineffective.
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 2
24 Oct 2011 AA Accounts for a dormant company made up to 28 April 2011
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
12 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
16 Mar 2010 AD01 Registered office address changed from Ravenall House, Chase Street Luton Bedfordshire LU1 3QZ on 16 March 2010