Advanced company searchLink opens in new window

HRCP LIMITED

Company number 06565936

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 MR04 Satisfaction of charge 065659360003 in full
17 Nov 2020 MR04 Satisfaction of charge 065659360002 in full
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2020 DS01 Application to strike the company off the register
20 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
20 Apr 2020 PSC05 Change of details for Hydrock Group Limited as a person with significant control on 20 April 2020
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
30 Oct 2019 MR01 Registration of charge 065659360003, created on 23 October 2019
30 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
21 Dec 2018 AA Accounts for a small company made up to 31 March 2018
11 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 15/04/2018
04 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Term loan facility agreement and related documents 15/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2018 TM01 Termination of appointment of Robert Wyn Narbett as a director on 15 August 2018
21 Aug 2018 MR01 Registration of charge 065659360002, created on 15 August 2018
10 Jul 2018 TM02 Termination of appointment of Martin Howard Clifford Adams as a secretary on 25 April 2018
10 Jul 2018 TM01 Termination of appointment of Martin Howard Clifford Adams as a director on 25 April 2018
09 Jul 2018 PSC07 Cessation of Qds Contracting Limited as a person with significant control on 29 June 2018
09 Jul 2018 PSC07 Cessation of Brian James Mcconnell as a person with significant control on 14 December 2017
09 Jul 2018 PSC02 Notification of Qds Contracting Limited as a person with significant control on 14 December 2017
09 Jul 2018 PSC02 Notification of Hydrock Group Limited as a person with significant control on 29 June 2018
06 Jul 2018 MR04 Satisfaction of charge 065659360001 in full
08 Jun 2018 CS01 Confirmation statement made on 15 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 11/09/2018.
12 Apr 2018 CH01 Director's details changed for Dr Brian James Mcconnell on 12 April 2018
27 Dec 2017 SH08 Change of share class name or designation