Advanced company searchLink opens in new window

H-C-CONNECT LIMITED

Company number 05521078

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)
28 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
28 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2019 AD01 Registered office address changed from Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 27 March 2019
13 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 26 March 2018
09 Apr 2017 AD01 Registered office address changed from 7 Whaggs Lane Whickham Newcastle upon Tyne Tyne and Wear NE16 4PF to 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 9 April 2017
06 Apr 2017 4.20 Statement of affairs with form 4.19
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-27
18 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
25 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 July 2015
25 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
20 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
01 May 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Oct 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
13 May 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Jan 2014 TM02 Termination of appointment of Agnes Charlton as a secretary
12 Oct 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
16 Sep 2011 CH01 Director's details changed for Helen Cadzow on 24 July 2011