HLCHL LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/07/1424 July 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

28/05/1328 May 2013 INSOLVENCY:RE PROGRESS REPORT 02/03/2012-01/03/2013

View Document

27/04/1227 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000022,00009379,00001700

View Document

19/04/1219 April 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000022

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM DRUCES LLP SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS

View Document

15/08/1115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

14/09/1014 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/04/1015 April 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 1 August 2009 with full list of shareholders

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED CHRISTOPHER KENNETH LANE

View Document

03/07/093 July 2009 05/04/08 PARTIAL EXEMPTION

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED SECRETARY PETER VEVERS

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/09 FROM: GISTERED OFFICE CHANGED ON 13/04/2009 FROM 15-19 CAVENDISH PLACE LONDON W1G 0DD

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR CARL HUGHES

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: G OFFICE CHANGED 08/02/08 MIDDLETON POTTS 3 CLOTH STREET BARBICAN LONDON EC1A 7NP

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: G OFFICE CHANGED 16/02/06 4 CASTLE MEWS NORTH FINCHLEY LONDON N12 9EH

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 05/04/05

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 01/08/04; NO CHANGE OF MEMBERS

View Document

25/03/0425 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: G OFFICE CHANGED 25/02/03 UNIT 19 MOORLANDS BUSINESS PARK BALME ROAD CLECKHEATON WEST YORKSHIRE BD19 4EZ

View Document

01/11/021 November 2002 S366A DISP HOLDING AGM 28/10/02

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 COMPANY NAME CHANGED HOMELEIGH CARE HOME LIMITED CERTIFICATE ISSUED ON 19/09/02

View Document

01/08/021 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company