Advanced company searchLink opens in new window

HCR SERVICES LTD

Company number 08848728

Filter by category

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2019 DS01 Application to strike the company off the register
08 Mar 2019 CS01 Confirmation statement made on 16 January 2019 with updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 TM01 Termination of appointment of Steven Mark Beard as a director on 20 November 2017
01 Nov 2017 TM01 Termination of appointment of Charlotte Patricia Veronica Argyle as a director on 1 November 2017
03 Apr 2017 AA Total exemption full accounts made up to 31 March 2016
13 Mar 2017 CS01 Confirmation statement made on 16 January 2017 with updates
08 Mar 2017 CH01 Director's details changed for Mr Adrian John Fawcett on 12 February 2016
08 Mar 2017 CH01 Director's details changed for Ms Charlotte Patricia Veronica Argyle on 12 February 2016
08 Mar 2017 CH01 Director's details changed for Mr Steven Mark Beard on 12 February 2016
26 Oct 2016 AD01 Registered office address changed from Floor 2, 26-28 Hammersmith Grove London W6 7AW England to 1 Hammersmith Broadway Floor 3 London W6 9DL on 26 October 2016
17 Sep 2016 CERTNM Company name changed hcr debt services LIMITED\certificate issued on 17/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 666.00
29 Feb 2016 AD01 Registered office address changed from 26-28 Hammersmith Grove Floor 2 26-28 Hammersmith Grove Hammersmith London W6 0NE England to Floor 2, 26-28 Hammersmith Grove London W6 7AW on 29 February 2016
29 Feb 2016 CH01 Director's details changed for Charles Mildenhall on 29 February 2016
19 Feb 2016 AP01 Appointment of Steven Beard as a director on 10 February 2016
19 Feb 2016 AP01 Appointment of Charles Mildenhall as a director on 10 February 2016
19 Feb 2016 SH02 Sub-division of shares on 10 February 2016
19 Feb 2016 SH08 Change of share class name or designation
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200