Advanced company searchLink opens in new window

HLC ENVIRONMENTAL HOLDINGS LIMITED

Company number 03498790

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jul 2015 4.68 Liquidators' statement of receipts and payments to 29 April 2015
13 May 2014 600 Appointment of a voluntary liquidator
07 May 2014 4.68 Liquidators' statement of receipts and payments to 29 April 2014
21 Jun 2013 AD01 Registered office address changed from T a Clunie 40 Great James Street London WC1N 3HB on 21 June 2013
18 Jun 2013 4.68 Liquidators' statement of receipts and payments to 29 April 2013
11 May 2012 AD01 Registered office address changed from C/O Unit 19 10 Acklam Road London W10 5QZ United Kingdom on 11 May 2012
11 May 2012 4.20 Statement of affairs with form 4.19
11 May 2012 600 Appointment of a voluntary liquidator
11 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-02-20
  • GBP 250,000
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Apr 2011 AD01 Registered office address changed from 1 Lyric Square Office 6.14 London W6 0NB United Kingdom on 20 April 2011
03 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 May 2010 AD01 Registered office address changed from 15 Berkeley Street 4Th Floor London W1J 8DY on 6 May 2010
27 Apr 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Horacio Luis De Brito Carvalho on 9 January 2010
23 Feb 2010 AA Total exemption full accounts made up to 31 December 2008
02 Feb 2010 TM01 Termination of appointment of Bernardo Meira as a director