H & C ACQUISITIONS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

13/12/2313 December 2023 Application to strike the company off the register

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

17/11/2217 November 2022 Secretary's details changed for Ms Anna Lawrence on 2022-11-14

View Document

17/11/2217 November 2022 Director's details changed for Miss Anna Lawrence on 2022-11-14

View Document

17/11/2217 November 2022 Director's details changed for Mr Ralph Rex Hewins on 2022-11-14

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/05/229 May 2022 Appointment of Ms Anna Lawrence as a director on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of Laura Ann Maria Higgins as a secretary on 2022-04-30

View Document

05/05/225 May 2022 Appointment of Ms Anna Lawrence as a secretary on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of Laura Ann Maria Higgins as a director on 2022-04-30

View Document

04/04/224 April 2022 Termination of appointment of Christopher John Gilbert as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Aaron John Dine as a director on 2022-04-01

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/03/1825 March 2018 DIRECTOR APPOINTED MRS LAURA ANN MARIA HIGGINS

View Document

25/03/1825 March 2018 APPOINTMENT TERMINATED, SECRETARY WAI WONG

View Document

25/03/1825 March 2018 APPOINTMENT TERMINATED, DIRECTOR WAI WONG

View Document

25/03/1825 March 2018 SECRETARY APPOINTED LAURA ANN MARIA HIGGINS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLORSON

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SERGEANT

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILBERT

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR RALPH REX HEWINS

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 10 ALBEMARLE STREET LONDON W1S 4HH

View Document

10/07/1510 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAI CHUNG WONG / 18/01/2011

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/08/105 August 2010 ADOPT ARTICLES 06/07/2010

View Document

05/08/105 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAI CHUNG WONG / 01/06/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / WAI CHUNG WONG / 01/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN HOLROYD SERGEANT / 01/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY TAYLORSON / 01/06/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN HOLROYD SERGEANT / 31/12/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 10 ALBEMARLE STREET LONDON W1S 4BL

View Document

04/11/084 November 2008 DIRECTOR APPOINTED JAMES JOHN HOLROYD SERGEANT

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED WAI CHUNG WONG

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR STUART KILPATRICK

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: ELEMENTIS HOUSE 56 KINGSTON ROAD STAINES TW18 4ES

View Document

15/12/0515 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/045 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 AUDITOR'S RESIGNATION

View Document

10/12/0310 December 2003 NC INC ALREADY ADJUSTED 14/11/03

View Document

10/12/0310 December 2003 £ NC 5000/10000 14/11/

View Document

05/12/035 December 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS; AMEND

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: ASH HOUSE FAIRFIELD AVENUE STAINES TW18 4ES

View Document

09/08/039 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: ONE GREAT TOWER STREET LONDON EC3R 5AH

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 NC INC ALREADY ADJUSTED 21/11/00

View Document

09/01/019 January 2001 £ NC 1000/5000 21/11/0

View Document

09/01/019 January 2001 ADOPT ARTICLES 21/11/00

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97

View Document

07/07/977 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: 20 ST DUNSTANS HILL LONDON

View Document

15/10/9115 October 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

07/12/907 December 1990 366A,252 31/08/90

View Document

04/09/904 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/09/904 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

10/08/9010 August 1990 EXEMPTION FROM APPOINTING AUDITORS 02/07/90

View Document

01/08/901 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

23/01/9023 January 1990 FIRST GAZETTE

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 REGISTERED OFFICE CHANGED ON 27/01/89 FROM: 1-4 GREAT TOWER ST LONDON EC3R 5AA

View Document

02/12/882 December 1988 DIRECTOR RESIGNED

View Document

08/07/888 July 1988 REGISTERED OFFICE CHANGED ON 08/07/88 FROM: 1 ST PAULS CHURCHYARD LONDON EC4M 8SH

View Document

08/07/888 July 1988 NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 ADOPT MEM AND ARTS 210688

View Document

08/07/888 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 ADOPT MEM AND ARTS 020287

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/06/8822 June 1988 COMPANY NAME CHANGED PLUSRECENT LIMITED CERTIFICATE ISSUED ON 21/06/88

View Document

16/11/8716 November 1987 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