HCSU24 LIMITED

Chiltern House Garsington Road Chiltern House Garsington Road, Oxford, OX4 2PG, England
StatusDISSOLVED
Company No.01056582
CategoryPrivate Limited Company
Incorporated01 Jun 1972
Age51 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution27 Jan 2015
Years9 years, 3 months, 17 days

SUMMARY

HCSU24 LIMITED is an dissolved private limited company with number 01056582. It was incorporated 51 years, 11 months, 12 days ago, on 01 June 1972 and it was dissolved 9 years, 3 months, 17 days ago, on 27 January 2015. The company address is Chiltern House Garsington Road Chiltern House Garsington Road, Oxford, OX4 2PG, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jan 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Old address: Unipart House Cowley Oxford OX4 2PG

New address: Chiltern House Garsington Road Cowley Oxford OX4 2PG

Change date: 2014-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-31

Officer name: Mrs Amanda Jane Wyner

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Royston Hopper

Termination date: 2013-10-31

Documents

View document PDF

Accounts with made up date

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed specialist brake sales LIMITED\certificate issued on 10/05/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Accounts with made up date

Date: 18 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/12/03

Documents

View document PDF

Accounts with made up date

Date: 22 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 30/06/02

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 30/04/01 from: 2100 the crescent solihull parkway birmingham business park birmingham, B37 7YE

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 06 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/99; no change of members

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 03/03/98 from: btr house carlisle place london SW1P 1BX

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/96; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 07/11/97 from: silvertown house vincent square london SW1P 2PQ

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 1997

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 1997

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Restoration order of court

Date: 06 Nov 1997

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 31 Jan 1995

Category: Gazette

Type: GAZ2

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 1994

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 25/03/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1993

Category: Annual-return

Type: 363x

Description: Return made up to 25/03/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 25/03/92; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 06 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Resolution

Date: 13 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 02/06/91; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 30/07/90; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 02/06/89; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 1989

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 31 Aug 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 1988

Category: Address

Type: 287

Description: Registered office changed on 11/10/88 from: units 6 and 7 newark road industrial estate lincoln LN5 8RE

Documents

View document PDF

Legacy

Date: 11 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/04/88; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 25 Feb 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

ABACA SOLUTIONS LIMITED

36A MARKET STREET,HIGH PEAK,SK22 4AA

Number:10822190
Status:ACTIVE
Category:Private Limited Company

CAVALIER RETREADS LIMITED

C/O KPMG,STOKE ON TRENT,ST1 5TA

Number:01337431
Status:ACTIVE
Category:Private Limited Company

ELENZE LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10760879
Status:ACTIVE
Category:Private Limited Company

KILTEDLOBSTER LTD

112 ST STEPHEN STREET,EDINBURGH,EH3 5AD

Number:SC609992
Status:ACTIVE
Category:Private Limited Company

LIMESPRING SCHOOL LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:07863676
Status:ACTIVE
Category:Private Limited Company

ST LAURENCE CONSULTING LIMITED

UNIT 4 GATE LODGE CLOSE,NORTHAMPTON,NN3 8RJ

Number:09386314
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source