Advanced company searchLink opens in new window

HDCO4 LIMITED

Company number 10193126

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)
27 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 21 February 2022
02 Mar 2021 AD01 Registered office address changed from 2 Meir Road Old Forge Drive Redditch Worcestershire B98 7SY United Kingdom to 11 Roman Way Business Centre Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AJ on 2 March 2021
02 Mar 2021 LIQ01 Declaration of solvency
02 Mar 2021 600 Appointment of a voluntary liquidator
02 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-22
22 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jan 2021 CH01 Director's details changed for Mr. Mark Guest on 2 December 2020
15 Jan 2021 PSC04 Change of details for Mr Mark Guest as a person with significant control on 2 December 2020
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
30 Nov 2017 AP01 Appointment of Mr John Martin Handley as a director on 30 November 2017
30 Nov 2017 AP01 Appointment of Ms Susan Clare Parkinson as a director on 30 November 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
08 Dec 2016 CH01 Director's details changed for Mr Alistair David Baxter on 1 July 2016
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 150
21 Aug 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
04 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-21
  • GBP 1