Advanced company searchLink opens in new window

HCO-PEOPLE LIMITED

Company number 08313284

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2023 DS01 Application to strike the company off the register
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
13 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Apr 2021 AD01 Registered office address changed from St Paul's House Park Square South Leeds LS1 2nd England to Panoramic House Bankside the Watermark Gateshead NE11 9SY on 23 April 2021
22 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
16 Dec 2019 AD01 Registered office address changed from Clive Owen Llp 140 Coniscliffe Road Darlington DL3 7RT England to St Paul's House Park Square South Leeds LS1 2nd on 16 December 2019
21 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Dec 2017 AD01 Registered office address changed from Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ England to Clive Owen Llp 140 Coniscliffe Road Darlington DL3 7RT on 1 December 2017
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
11 Aug 2017 AD01 Registered office address changed from Harperco House 4 & 5 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX to Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ on 11 August 2017
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
08 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 Dec 2014 AP03 Appointment of Mr David James Lyndsey Harper as a secretary on 10 September 2014