HLC PROPERTY SERVICES LIMITED

Ofice 9 Stonecross House Doncaster Road Ofice 9 Stonecross House Doncaster Road, Doncaster, DN3 1QS
StatusLIQUIDATION
Company No.09561571
CategoryPrivate Limited Company
Incorporated26 Apr 2015
Age9 years, 1 month, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWAN INVESTMENTS LIMITED

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 LTD

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

FOBROPRO LIMITED

37A SYLVAN ROAD,LONDON,SE19 2RU

Number:09866572
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JCM TELECOMS LTD

3 REDHILL LODGE ROAD,SWADLINCOTE,DE11 0NZ

Number:10457496
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