Download leads from Nexok and grow your business. Find out more

HRC Concrete Limited

Documents

Total Documents70
Total Pages298

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off
19 April 2016First Gazette notice for voluntary strike-off
6 April 2016Application to strike the company off the register
2 December 2015Termination of appointment of Elaine Ann Hearsey as a secretary on 12 November 2015
2 December 2015Termination of appointment of Geoffrey Charles Field as a director on 12 November 2015
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
20 May 2015Total exemption small company accounts made up to 31 August 2014
18 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
18 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
21 May 2014Total exemption small company accounts made up to 31 August 2013
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
24 May 2013Accounts for a dormant company made up to 31 August 2012
24 October 2012Termination of appointment of Elizabeth Southouse as a secretary
24 October 2012Appointment of Elaine Ann Hearsey as a secretary
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
29 May 2012Total exemption small company accounts made up to 31 August 2011
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
12 May 2011Total exemption small company accounts made up to 31 August 2010
15 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
15 November 2010Director's details changed for Michael Southouse on 1 January 2010
15 November 2010Director's details changed for Michael Southouse on 1 January 2010
15 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
15 April 2010Accounts for a small company made up to 31 August 2009
10 November 2009Register(s) moved to registered inspection location
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders
10 November 2009Director's details changed for Michael Southouse on 1 October 2009
10 November 2009Director's details changed for Derek George Southouse on 1 October 2009
10 November 2009Director's details changed for Geoffrey Charles Field on 1 October 2009
10 November 2009Director's details changed for Derek George Southouse on 1 October 2009
10 November 2009Secretary's details changed for Elizabeth Southouse on 1 October 2009
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders
10 November 2009Director's details changed for Geoffrey Charles Field on 1 October 2009
10 November 2009Secretary's details changed for Elizabeth Southouse on 1 October 2009
10 November 2009Register inspection address has been changed
10 November 2009Director's details changed for Michael Southouse on 1 October 2009
24 June 2009Accounts for a small company made up to 31 August 2008
19 January 2009Return made up to 04/10/08; full list of members
10 January 2008Return made up to 04/10/07; full list of members
30 December 2007Total exemption small company accounts made up to 31 August 2007
28 December 2006Total exemption small company accounts made up to 31 August 2006
27 October 2006Return made up to 04/10/06; full list of members
10 January 2006Total exemption full accounts made up to 31 August 2005
4 October 2005Return made up to 04/10/05; full list of members
24 May 2005Particulars of mortgage/charge
10 December 2004Resolutions
  • ELRES ‐ Elective resolution
26 November 2004Total exemption full accounts made up to 31 August 2004
7 October 2004Return made up to 04/10/04; full list of members
5 October 2004Director's particulars changed
5 October 2004Secretary's particulars changed
5 October 2004Director's particulars changed
22 January 2004Registered office changed on 22/01/04 from: victoria road windmill hill hailsham east sussex BN27 4RT
11 December 2003Total exemption small company accounts made up to 31 August 2003
28 November 2003Return made up to 04/10/03; full list of members
18 December 2002Total exemption full accounts made up to 31 August 2002
1 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 December 2001Secretary's particulars changed
20 December 2001Director's particulars changed
22 November 2001Accounting reference date shortened from 31/10/02 to 31/08/02
22 November 2001Ad 05/10/01--------- £ si [email protected]=999 £ ic 1/1000
16 October 2001New director appointed
16 October 2001Director resigned
16 October 2001New director appointed
16 October 2001New director appointed
16 October 2001New secretary appointed
16 October 2001Secretary resigned
4 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing