HLC PROPERTY SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 09561571 |
Category | Private Limited Company |
Incorporated | 26 Apr 2015 |
Age | 9 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
HLC PROPERTY SERVICES LIMITED is an liquidation private limited company with number 09561571. It was incorporated 9 years, 1 month, 7 days ago, on 26 April 2015. The company address is Ofice 9 Stonecross House Doncaster Road Ofice 9 Stonecross House Doncaster Road, Doncaster, DN3 1QS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
Old address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB
Change date: 2023-11-07
New address: Ofice 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jun 2023
Action Date: 02 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 May 2022
Action Date: 02 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jun 2021
Action Date: 02 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jun 2020
Action Date: 02 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jul 2019
Action Date: 02 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-02
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB
Change date: 2018-12-21
Old address: First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
Change date: 2018-05-30
Old address: Unit 7 Emerald Way Stone Business Park Stone ST15 0SR England
New address: First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG
Documents
Liquidation voluntary appointment of liquidator
Date: 23 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change account reference date company previous extended
Date: 30 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-07-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Address
Type: AD01
New address: Unit 7 Emerald Way Stone Business Park Stone ST15 0SR
Change date: 2017-07-06
Old address: Unit 3 Brookside Business Park Cold Meece Stone Staffordshire ST15 0RZ England
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Howard Lee Cutland
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Address
Type: AD01
Old address: Bowers Farm Bowers Standon Stafford ST21 6RW United Kingdom
New address: Unit 3 Brookside Business Park Cold Meece Stone Staffordshire ST15 0RZ
Change date: 2017-01-10
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Some Companies
234-236 HIGH ROAD,LONDON,NW10 2NX
Number: | 03799634 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE MANAGEMENT SOLUTIONS (COV) LTD
UNIT A RIGBY CLOSE,WARWICK,CV34 6TH
Number: | 11583357 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORY FARM,BUDE,EX23 9ST
Number: | 00983980 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELLENCE TRAINING QUALIFICATIONS (UK) LIMITED
101 WHITECHAPEL HIGH STREET,LONDON,E1 7RA
Number: | 08697187 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A SYLVAN ROAD,LONDON,SE19 2RU
Number: | 09866572 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 REDHILL LODGE ROAD,SWADLINCOTE,DE11 0NZ
Number: | 10457496 |
Status: | ACTIVE |
Category: | Private Limited Company |