HCP CONSULTING LIMITED

Company Documents

DateDescription
20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/05/2320 May 2023 Return of final meeting in a members' voluntary winding up

View Document

17/11/2217 November 2022 Liquidators' statement of receipts and payments to 2022-09-12

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Declaration of solvency

View Document

01/10/211 October 2021 Appointment of a voluntary liquidator

View Document

01/10/211 October 2021 Resolutions

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR MARK FRANCIS MILNER

View Document

24/05/1924 May 2019 SECRETARY APPOINTED MRS SAIRA JAMIL HUSSAIN TAHIR

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL BARTON

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR RICHARD JOHN AMOS

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOYE

View Document

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

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / NHIS LIMITED / 15/12/2017

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 6 - 14 UNDERWOOD STREET LONDON N1 7JQ

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL CARL BARTON / 23/08/2016

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR AIMEE BRINZER

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR PEDRO ROS

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA WAKE

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MERRYFIELD

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

17/12/1417 December 2014 01/06/04 STATEMENT OF CAPITAL GBP 11

View Document

30/10/1430 October 2014 ADOPT ARTICLES 14/10/2014

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY AJAY TANEJA

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MR DANIEL CARL BARTON

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRADY

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/02/1427 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON

View Document

28/11/1328 November 2013 SECRETARY APPOINTED AJAY TANEJA

View Document

21/03/1321 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED LINDA ANNE WAKE

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MRS AIMEE BRINZER

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR CHARLES JOHN BRADY

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED NEIL EDWIN SMITH

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED ANTHONY MARTIN FOYE

View Document

27/02/1327 February 2013 SECRETARY APPOINTED RICHARD EDWARD COCKTON

View Document

25/02/1325 February 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MIDGLEY

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR JON THORNE

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 18 REGENT STREET NOTTINGHAM NG1 5BQ UNITED KINGDOM

View Document

19/02/1319 February 2013 ADOPT ARTICLES 07/02/2013

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM NEWARK BEACON BEACON HILL OFFICE PARK CAFFERATA WAY NEWARK NOTTINGHAMSHIRE NG24 2TN

View Document

30/03/1130 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL MERRYFIELD / 01/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM POTTERDYKE HOUSE 31-33 LOMBARD STREET NEWARK NOTTINGHAMSHIRE NG24 1XG

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: COLSTON HOUSE 23 APPLETON GATE NEWARK NOTTINGHAMSHIRE NG24 1JR

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: POOLE HOUSE, FARNDON ROAD NEWARK NOTTINGHAMSHIRE NG24 4SD

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: NORTHGATE BUSINESS CENTRE 38 NORTHGATE NEWARK NOTTINGHAMSHIRE NG24 1EZ

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 15/02/03; NO CHANGE OF MEMBERS

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 3RD FLOOR ST GEORGES HOUSE SAINT GEORGES WAY LEICESTER LEICESTERSHIRE LE1 1SH

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/033 July 2003 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ORDER OF COURT - RESTORATION 02/07/03

View Document

28/01/0328 January 2003 STRUCK OFF AND DISSOLVED

View Document

06/08/026 August 2002 FIRST GAZETTE

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

10/09/0110 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/012 March 2001 COMPANY NAME CHANGED DOUBLEBID LIMITED CERTIFICATE ISSUED ON 02/03/01

View Document

15/02/0115 February 2001 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