Advanced company searchLink opens in new window

HLC CONTRACTING LIMITED

Company number 11926097

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)
02 Nov 2024 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2 November 2024
02 Nov 2024 600 Appointment of a voluntary liquidator
02 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-23
02 Nov 2024 LIQ01 Declaration of solvency
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2024 AA Micro company accounts made up to 31 October 2022
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2023 CS01 Confirmation statement made on 3 April 2023 with updates
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA01 Previous accounting period extended from 30 April 2022 to 31 October 2022
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 CS01 Confirmation statement made on 3 April 2022 with updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
19 Jan 2021 AD01 Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mrs Helen Louise Couchman on 19 January 2021
19 Jan 2021 PSC04 Change of details for Mrs Helen Louise Couchman as a person with significant control on 19 January 2021
18 Dec 2020 AA Micro company accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates