- Company Overview for HCS 100 LIMITED (04634766)
- Filing history for HCS 100 LIMITED (04634766)
- People for HCS 100 LIMITED (04634766)
- Charges for HCS 100 LIMITED (04634766)
- Insolvency for HCS 100 LIMITED (04634766)
- More for HCS 100 LIMITED (04634766)
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
|
|
29 Aug 2012 | 2.17B | Statement of administrator's proposal | |
24 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 28 April 2011
|
|
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 |