Advanced company searchLink opens in new window

HCSU29 LIMITED

Company number 00658368

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)
20 Jan 2015 2.23B Result of meeting of creditors
06 Jan 2015 2.17B Statement of administrator's proposal
05 Jan 2015 2.16B Statement of affairs with form 2.14B
06 Nov 2014 AD01 Registered office address changed from Chiltern House Garsington Road Cowley Oxford OX4 2PG England to 2Nd Floor 110 Cannon Street London EC4N 6EU on 6 November 2014
05 Nov 2014 2.12B Appointment of an administrator
15 Oct 2014 AD01 Registered office address changed from Unipart House Cowley Oxford OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on 15 October 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 TM01 Termination of appointment of Frank Burns as a director
06 Jun 2014 TM01 Termination of appointment of Anthony Mourgue as a director
06 Jun 2014 TM01 Termination of appointment of John Neill as a director
31 May 2014 MR01 Registration of charge 006583680014
28 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 25,678,000
28 Feb 2014 CH01 Director's details changed for Mrs Carol Burke on 31 January 2014
17 Sep 2013 AA Accounts made up to 31 December 2012
12 Aug 2013 TM01 Termination of appointment of John Healey as a director
21 May 2013 CERTNM Company name changed unipart service company LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
21 May 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for John Mitchell Neill on 1 May 2013
30 Jul 2012 AA Accounts made up to 31 December 2011
14 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 13
29 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
16 Jan 2012 AP01 Appointment of Carol Burke as a director
16 Jan 2012 AP01 Appointment of Mr Frank William Burns as a director
16 Jan 2012 AP01 Appointment of John Joseph Healey as a director
06 Dec 2011 TM01 Termination of appointment of Stuart Mchale as a director