Advanced company searchLink opens in new window

HJLC OUTSOURCE LIMITED

Company number 04681466

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)
08 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2010 4.68 Liquidators' statement of receipts and payments to 31 August 2010
08 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
12 Aug 2010 4.68 Liquidators' statement of receipts and payments to 23 July 2010
05 Feb 2010 4.68 Liquidators' statement of receipts and payments to 23 January 2010
17 Dec 2009 AD01 Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 17 December 2009
25 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2006-07-24
07 Sep 2009 4.68 Liquidators' statement of receipts and payments to 23 July 2009
04 Feb 2009 4.68 Liquidators' statement of receipts and payments to 23 January 2009
30 Jul 2008 4.68 Liquidators' statement of receipts and payments to 23 July 2008
06 Feb 2008 4.68 Liquidators' statement of receipts and payments
31 Jul 2007 4.68 Liquidators' statement of receipts and payments
02 Aug 2006 4.20 Statement of affairs
02 Aug 2006 600 Appointment of a voluntary liquidator
21 Jun 2006 287 Registered office changed on 21/06/06 from: tilsden oast tilsden lane cranbrook kent TN17 3PJ
15 Nov 2005 363s Return made up to 27/02/05; full list of members
15 Nov 2005 363(287) Registered office changed on 15/11/05
15 Nov 2005 287 Registered office changed on 15/11/05 from: 10 gorse road petersfield hampshire GU31 4HJ
25 Aug 2005 AA Total exemption small company accounts made up to 29 February 2004
30 Jul 2004 363s Return made up to 27/02/04; full list of members
12 Mar 2004 288a New secretary appointed
12 Mar 2004 288a New director appointed
24 Dec 2003 288b Director resigned
24 Dec 2003 288b Secretary resigned
27 Feb 2003 NEWINC Incorporation