Advanced company searchLink opens in new window

HCSS EDUCATION LTD

Company number 04863354

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)
23 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 11 February 2021
23 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2020 600 Appointment of a voluntary liquidator
07 Aug 2020 LIQ10 Removal of liquidator by court order
17 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 14 January 2020
13 Feb 2019 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to 92 London Street Reading Berkshire RG1 4SJ on 13 February 2019
12 Feb 2019 LIQ01 Declaration of solvency
12 Feb 2019 600 Appointment of a voluntary liquidator
12 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-15
14 Jan 2019 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 14 January 2019
30 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
18 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
18 Aug 2017 PSC05 Change of details for Ta Associates (Uk) Llp as a person with significant control on 16 August 2017
03 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
26 Jan 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jan 2016 MR04 Satisfaction of charge 1 in full
21 Dec 2015 AP01 Appointment of Mr Adam John Witherow Brown as a director on 11 December 2015
21 Dec 2015 TM01 Termination of appointment of Nicholas Ratcliffe as a director on 11 December 2015
21 Dec 2015 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 11 December 2015
21 Dec 2015 TM01 Termination of appointment of Jayne Elizabeth Mason as a director on 11 December 2015
21 Dec 2015 TM01 Termination of appointment of Lynne Jackson as a director on 11 December 2015