HCS WATER HOLDINGS LIMITED: Filings

  • Overview

    Company NameHCS WATER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC548759
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for HCS WATER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Registered office address changed from Sinclair Building 18-20 Eagle Street Glasgow G4 9XA Scotland to C/O Frp Avisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Jul 06, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2021

    LRESSP

    Micro company accounts made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Nov 30, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Oct 27, 2019 with no updates

    3 pagesCS01

    Notification of Ian James Drain as a person with significant control on Apr 30, 2019

    2 pagesPSC01

    Termination of appointment of John Allan Mckenna as a director on Apr 30, 2019

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2018

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge SC5487590001 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Oct 27, 2017 with updates

    4 pagesCS01

    Cessation of David William Deane as a person with significant control on Feb 14, 2017

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Mar 17, 2017

    • Capital: GBP 100
    8 pagesSH01

    Sub-division of shares on Mar 17, 2017

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub-division 17/03/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0