- Company Overview for HC BUSINESS SOLUTIONS LTD (07167748)
- Filing history for HC BUSINESS SOLUTIONS LTD (07167748)
- People for HC BUSINESS SOLUTIONS LTD (07167748)
- More for HC BUSINESS SOLUTIONS LTD (07167748)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2014 | AD01 | Registered office address changed from 54 High Street Normanton West Yorkshire WF6 2AQ United Kingdom on 8 June 2014 | |
01 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2013 | AP01 | Appointment of Mr Robert Martin Campbell as a director | |
24 Jul 2013 | TM01 | Termination of appointment of Sandra Campbell as a director | |
09 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-07-07
|
|
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2012 | CERTNM |
Company name changed hallcroft consulting LTD\certificate issued on 28/06/12
|
|
17 May 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
20 Apr 2012 | AP01 | Appointment of Ms Sandra Wood Campbell as a director | |
20 Apr 2012 | TM01 | Termination of appointment of Robert Campbell as a director | |
16 Apr 2012 | AP01 | Appointment of Mr Robert Campbell as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Vicki Waterman as a director | |
29 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders |