Advanced company searchLink opens in new window

HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED

Company number 04944608

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)
17 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 20 July 2019
03 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
20 Dec 2017 AD01 Registered office address changed from Part Ground Floor and First Floor Two Parklands Bu Parklands Rubery Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017
03 Aug 2017 LIQ01 Declaration of solvency
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-21
31 Jul 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017
13 Mar 2017 AA Full accounts made up to 30 June 2016
22 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
29 Dec 2015 AA Full accounts made up to 30 June 2015
03 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
07 Apr 2015 AD01 Registered office address changed from 31a St. James's Square London SW1Y 4JR to Part Ground Floor and First Floor Two Parklands Bu Parklands Rubery Birmingham B45 9PZ on 7 April 2015
07 Apr 2015 TM01 Termination of appointment of Ralph Martin Beney as a director on 4 March 2015
07 Apr 2015 AP01 Appointment of Patricia Lesley Lee as a director on 4 March 2015
07 Apr 2015 TM02 Termination of appointment of Richard Joseph Borg as a secretary on 4 March 2015
07 Apr 2015 AP01 Appointment of Mr David Lindsay Manson as a director on 4 March 2015
16 Mar 2015 AA Full accounts made up to 31 December 2014
12 Mar 2015 MR04 Satisfaction of charge 3 in full
12 Mar 2015 MR04 Satisfaction of charge 049446080004 in full
12 Mar 2015 MR04 Satisfaction of charge 049446080005 in full
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1