Advanced company searchLink opens in new window

HQC (HOLDINGS) LIMITED

Company number 05001448

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)
14 Jan 2009 288c Director's Change of Particulars / martin ferguson / 03/09/2008 / HouseName/Number was: , now: 25; Street was: saundersfoot house chapeltown road, now: philip godlee lodge 842 wilmslow road; Area was: bromley cross, now: didsbury; Post Town was: bolton, now: manchester; Region was: lancashire, now: ; Post Code was: BL7 9AT, now: M20 2DS; Country wa
14 Jan 2009 288c Director and Secretary's Change of Particulars / sheila bowden / 07/02/2008 / HouseName/Number was: , now: 31; Street was: 70 birchley road, now: st. Marys avenue; Post Code was: WN5 7QN, now: WN5 7QL; Country was: , now: united kingdom; Occupation was: secretary, now: company secretary
09 Jan 2008 363a Return made up to 22/12/07; full list of members
22 Nov 2007 AA Accounts for a small company made up to 31 August 2007
15 Nov 2007 122 £ ic 464609/164609 09/11/07 £ sr 300000@=300000
15 Feb 2007 AA Accounts for a small company made up to 31 August 2006
24 Jan 2007 363s Return made up to 22/12/06; full list of members
24 Jan 2007 363(288) Director's particulars changed
27 Jan 2006 363s Return made up to 22/12/05; full list of members
10 Jan 2006 AA Accounts for a small company made up to 31 August 2005
22 Apr 2005 88(2)R Ad 24/03/05--------- £ si 10206@1=10206 £ ic 454403/464609
09 Apr 2005 AA Accounts for a small company made up to 31 August 2004
24 Dec 2004 363s Return made up to 22/12/04; full list of members
12 Aug 2004 CERTNM Company name changed pinco 2061 LIMITED\certificate issued on 12/08/04
25 May 2004 225 Accounting reference date shortened from 31/12/04 to 31/08/04
06 Apr 2004 88(2)R Ad 16/03/04--------- £ si 454402@1=454402 £ ic 1/454403
30 Mar 2004 288b Director resigned
30 Mar 2004 288b Secretary resigned
30 Mar 2004 287 Registered office changed on 30/03/04 from: 1 park row leeds LS1 5AB
30 Mar 2004 288a New director appointed
30 Mar 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2004 123 £ nc 1000/468830 16/03/04
30 Mar 2004 288a New director appointed