HNC RECLAIM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Liquidators' statement of receipts and payments to 2025-01-05 |
06/03/246 March 2024 | Liquidators' statement of receipts and payments to 2024-01-05 |
20/12/2320 December 2023 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-20 |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Appointment of a voluntary liquidator |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Statement of affairs |
17/01/2317 January 2023 | Registered office address changed from The Yard Lynmouth Avenue Stockport Cheshire SK5 7AL England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-01-17 |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | Confirmation statement made on 2022-08-01 with updates |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
03/11/213 November 2021 | Unaudited abridged accounts made up to 2021-06-30 |
13/10/2113 October 2021 | Confirmation statement made on 2021-08-01 with no updates |
30/07/2030 July 2020 | 30/06/19 UNAUDITED ABRIDGED |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
29/04/1929 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
01/08/181 August 2018 | DISS40 (DISS40(SOAD)) |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/07/1831 July 2018 | DIRECTOR APPOINTED MISS NICOLE CORK |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR HARRY CORK |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM B12.04 TAMESIDE BUSINESS PARK WINDMILL LANE DENTON MANCHESTER M34 3QS ENGLAND |
11/07/1811 July 2018 | CESSATION OF HARRY CORK AS A PSC |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CORK |
11/07/1811 July 2018 | APPOINTMENT TERMINATED, DIRECTOR HARRY CORK |
03/07/183 July 2018 | COMPANY NAME CHANGED PCD RECLAMATION, PLANT HIRE & DEMOLITION LIMITED CERTIFICATE ISSUED ON 03/07/18 |
02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP CORK |
02/07/182 July 2018 | DIRECTOR APPOINTED MR HARRY CORK |
02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CORK |
02/07/182 July 2018 | CESSATION OF PHILLIP CORK AS A PSC |
05/06/185 June 2018 | FIRST GAZETTE |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM FLAT 1 SIR MATT BUSBY WAY OLD TRAFFORD MANCHESTER M16 0QG |
19/08/1719 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/10/1420 October 2014 | COMPANY NAME CHANGED PCD RECLAMATION LIMITED CERTIFICATE ISSUED ON 20/10/14 |
19/07/1419 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
20/06/1320 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
20/06/1320 June 2013 | SAIL ADDRESS CREATED |
19/06/1219 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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