Advanced company searchLink opens in new window

HPC HOLDINGS LIMITED

Company number 03937747

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2009 AA Accounts made up to 31 December 2008
28 Sep 2009 652a Application for striking-off
12 Mar 2009 225 Accounting reference date shortened from 31/10/2009 to 31/12/2008
16 Feb 2009 363a Return made up to 16/02/09; full list of members
16 Feb 2009 353 Location of register of members
16 Feb 2009 287 Registered office changed on 16/02/2009 from 9 southview park caversham reading berkshire RG4 5AF
16 Feb 2009 190 Location of debenture register
07 Jan 2009 288a Director appointed david whittow williams
02 Jan 2009 288b Appointment Terminated Director malcolm gould
02 Jan 2009 288b Appointment Terminated Director fiona hughes
02 Jan 2009 288b Appointment Terminated Secretary elaine gould
02 Jan 2009 288a Director and secretary appointed robin michael howard
29 Dec 2008 AA Accounts made up to 31 October 2008
04 Apr 2008 AA Accounts made up to 31 October 2007
05 Mar 2008 363a Return made up to 01/03/08; full list of members
08 Aug 2007 AA Accounts made up to 31 October 2006
06 Mar 2007 363a Return made up to 01/03/07; full list of members
25 Jul 2006 AA Accounts made up to 31 October 2005
03 Apr 2006 363s Return made up to 01/03/06; full list of members
16 Jun 2005 AA Accounts made up to 31 October 2004
12 May 2005 363s Return made up to 01/03/05; full list of members
08 Apr 2004 AA Accounts made up to 31 October 2003
16 Mar 2004 363s Return made up to 01/03/04; full list of members