HNC RECLAIM LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Liquidators' statement of receipts and payments to 2025-01-05

View Document

06/03/246 March 2024 Liquidators' statement of receipts and payments to 2024-01-05

View Document

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

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Appointment of a voluntary liquidator

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Statement of affairs

View Document

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

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-08-01 with updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/07/2030 July 2020 30/06/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MISS NICOLE CORK

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR HARRY CORK

View Document

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

View Document

11/07/1811 July 2018 CESSATION OF HARRY CORK AS A PSC

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CORK

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY CORK

View Document

03/07/183 July 2018 COMPANY NAME CHANGED PCD RECLAMATION, PLANT HIRE & DEMOLITION LIMITED CERTIFICATE ISSUED ON 03/07/18

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CORK

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR HARRY CORK

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CORK

View Document

02/07/182 July 2018 CESSATION OF PHILLIP CORK AS A PSC

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM FLAT 1 SIR MATT BUSBY WAY OLD TRAFFORD MANCHESTER M16 0QG

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 COMPANY NAME CHANGED PCD RECLAMATION LIMITED CERTIFICATE ISSUED ON 20/10/14

View Document

19/07/1419 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 SAIL ADDRESS CREATED

View Document

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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