- Company Overview for HCO-PEOPLE LIMITED (08313284)
- Filing history for HCO-PEOPLE LIMITED (08313284)
- People for HCO-PEOPLE LIMITED (08313284)
- More for HCO-PEOPLE LIMITED (08313284)
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
|
|
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
|
|
23 Dec 2014 | AP03 | Appointment of Mr David James Lyndsey Harper as a secretary on 10 September 2014 |