- Company Overview for HLC CONTRACTING LIMITED (11926097)
- Filing history for HLC CONTRACTING LIMITED (11926097)
- People for HLC CONTRACTING LIMITED (11926097)
- Insolvency for HLC CONTRACTING LIMITED (11926097)
- More for HLC CONTRACTING LIMITED (11926097)
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
|
|
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 |