- Company Overview for H-C-CONNECT LIMITED (05521078)
- Filing history for H-C-CONNECT LIMITED (05521078)
- People for H-C-CONNECT LIMITED (05521078)
- Insolvency for H-C-CONNECT LIMITED (05521078)
- More for H-C-CONNECT LIMITED (05521078)
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
|
|
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
|
|
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
|
|
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
|
|
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 |