HCE FOOD AND RETAIL CONCEPTS LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

20/01/2220 January 2022 Application to strike the company off the register

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

09/12/219 December 2021 Previous accounting period extended from 2021-06-30 to 2021-08-31

View Document

15/06/2115 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/01/163 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 SAIL ADDRESS CHANGED FROM: SUTTON HOUSE THE INDUSTRIAL ESTATE FULL SUTTON YORK EAST YORKSHIRE

View Document

03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM THE INDUSTRIAL ESTATE FULL SUTTON YORK YO41 1HS

View Document

03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM C/O SAFFERY CHAMPNESS MITRE HOUSE NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5RX ENGLAND

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

07/01/147 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHARLES LAWSON / 01/11/2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES LAWSON / 01/11/2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOLMES / 01/11/2012

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES LAWSON / 01/12/2009

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOLMES / 07/12/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

06/07/066 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED HCE SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 COMPANY NAME CHANGED GD SYSTEMS LTD CERTIFICATE ISSUED ON 20/10/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9629 January 1996 COMPANY NAME CHANGED GRANULDISK UK LIMITED CERTIFICATE ISSUED ON 30/01/96

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 SECRETARY RESIGNED

View Document

06/12/956 December 1995 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