- Company Overview for HLC ENVIRONMENTAL HOLDINGS LIMITED (03498790)
- Filing history for HLC ENVIRONMENTAL HOLDINGS LIMITED (03498790)
- People for HLC ENVIRONMENTAL HOLDINGS LIMITED (03498790)
- Charges for HLC ENVIRONMENTAL HOLDINGS LIMITED (03498790)
- Insolvency for HLC ENVIRONMENTAL HOLDINGS LIMITED (03498790)
- More for HLC ENVIRONMENTAL HOLDINGS LIMITED (03498790)
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
|
|
20 Feb 2012 | AR01 |
Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-02-20
|
|
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 |