HC LININGS LTD

Company Documents

DateDescription
24/11/2324 November 2023 Final Gazette dissolved following liquidation

View Document

24/11/2324 November 2023 Final Gazette dissolved following liquidation

View Document

24/08/2324 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2324 January 2023 Registered office address changed from 4 Station Avenue Coventry CV4 9HS England to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 2023-01-24

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Statement of affairs

View Document

23/01/2323 January 2023 Appointment of a voluntary liquidator

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

03/06/203 June 2020 COMPANY NAME CHANGED HARRIMAN CONTRACTING LIMITED CERTIFICATE ISSUED ON 03/06/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

05/07/195 July 2019 01/06/19 STATEMENT OF CAPITAL GBP 3

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIMAN

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCARTHUR

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HARRIMAN

View Document

20/03/1920 March 2019 CESSATION OF PETER HARRIMAN AS A PSC

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR ROBERT HARRIMAN

View Document

20/03/1920 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 2

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM, FULFORD HOUSE NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4EA, UNITED KINGDOM

View Document

26/06/1826 June 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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