Advanced company searchLink opens in new window

HCL SOCIAL CARE LIMITED

Company number 03710864

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)
18 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 29 October 2022
05 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 29 October 2021
01 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-30
28 Nov 2020 AD01 Registered office address changed from 33 Soho Square London W1D 3QU England to The Chancery 58 Spring Gardens Manchester Greater Manchster M2 1EW on 28 November 2020
16 Nov 2020 600 Appointment of a voluntary liquidator
30 Sep 2020 MR04 Satisfaction of charge 037108640015 in full
30 Sep 2020 MR04 Satisfaction of charge 037108640014 in full
30 Sep 2020 MR04 Satisfaction of charge 037108640013 in full
25 Aug 2020 AD01 Registered office address changed from 10 Old Bailey London EC4M 7NG England to 33 Soho Square London W1D 3QU on 25 August 2020
01 Jul 2020 TM01 Termination of appointment of Tristan Nicholas Ramus as a director on 1 June 2020
01 Jul 2020 TM01 Termination of appointment of Jamie Benjamin Webb as a director on 30 June 2020
26 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
09 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
06 Jan 2020 AA Full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
17 Jan 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
17 Jan 2019 PSC05 Change of details for Castlerock Recruitment Group Ltd as a person with significant control on 15 June 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
10 May 2018 CC04 Statement of company's objects
10 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2018 AD01 Registered office address changed from 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England to 10 Old Bailey London EC4M 7NG on 23 March 2018
14 Mar 2018 PSC02 Notification of Castlerock Recruitment Group Ltd as a person with significant control on 9 March 2018
14 Mar 2018 PSC07 Cessation of Healthcare Locums Ltd as a person with significant control on 9 March 2018