Advanced company searchLink opens in new window

HGCDL LIMITED

Company number 07726794

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2018 DS01 Application to strike the company off the register
27 Nov 2018 OC S1096 Court Order to Rectify
05 Oct 2018 PSC02 Notification of Hesco Group Limited as a person with significant control on 6 April 2016
19 Jul 2018 AP01 Appointment of Mr Michael Hughes as a director on 19 October 2011
19 Jul 2018 TM01 Termination of appointment of Arnas Janusauskas as a director on 6 June 2018
11 Jul 2018 AD01 Registered office address changed from 8 Ingleton Road Southampton SO16 9HG England to Unit 41 Knowsthorpe Way Cross Green Industrial Estate Leeds West Yorkshire LS9 0SW on 11 July 2018
06 Jun 2018 TM01 Termination of appointment of Michele Volpi as a director on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of Michael Rodenburg as a director on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of Michael Hughes as a director on 6 June 2018
06 Jun 2018 TM02 Termination of appointment of Michael Hughes as a secretary on 6 June 2018
06 Jun 2018 PSC07 Cessation of Hesco Holdings Limited (07611937) as a person with significant control on 6 June 2018
06 Jun 2018 AP01 Appointment of Mr Arnas Janusauskas as a director on 6 June 2018
26 May 2018 DISS40 Compulsory strike-off action has been discontinued
23 May 2018 ANNOTATION Rectified Accounts were removed from the public register on 27/11/2018 pursuant to order of court.
22 May 2018 AD01 Registered office address changed from 28 Bridport Way Slough Berkshire SL2 1UN to 8 Ingleton Road Southampton SO16 9HG on 22 May 2018
15 May 2018 AD01 Registered office address changed from 41 Knowsthorpe Way Cross Green Industrial Estate Leeds West Yorkshire LS9 0SW to 28 Bridport Way Slough Berkshire SL2 1UN on 15 May 2018
05 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
17 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
20 Jul 2016 TM01 Termination of appointment of Mandy Elizabeth Atkinson as a director on 7 July 2016
20 Jul 2016 AP01 Appointment of Mr Michele Volpi as a director on 7 July 2016
20 Jul 2016 AP01 Appointment of Mr Michael Rodenburg as a director on 7 July 2016