HC 1123 LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

21/06/2421 June 2024 Application to strike the company off the register

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

01/06/231 June 2023 Director's details changed for Mr Kevin Eric Betts on 2023-05-31

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/06/1918 June 2019 SAIL ADDRESS CREATED

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

18/06/1918 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BENISTON

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST PIRAN'S HEALTH CARE LIMITED

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/07/168 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/07/143 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/07/1316 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/07/129 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 297A LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 4BL

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ERIC BETTS / 18/06/2010

View Document

13/09/1013 September 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS EVA

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ERIC BETTS / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ERIC BETTS / 02/02/2010

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/08/0911 August 2009 COMPANY NAME CHANGED ST. PIRAN'S HEALTH CARE (FALMOUTH) LIMITED CERTIFICATE ISSUED ON 11/08/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MARK ANDREW BENISTON

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED FRANCIS JAMES EVA

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR HARRISON CLARK (NOMINEES) LIMITED

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED

View Document

18/09/0818 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY APPOINTED KEVIN ERIC BETTS

View Document

13/09/0813 September 2008 COMPANY NAME CHANGED HC 1092 LIMITED CERTIFICATE ISSUED ON 16/09/08

View Document

18/06/0818 June 2008 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