HCS WATER HOLDINGS LIMITED: Filings
Overview
| Company Name | HCS WATER HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC548759 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HCS WATER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 11 pages | LIQ13(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 pages | AD01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 30, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 27, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Notification of Ian James Drain as a person with significant control on Apr 30, 2019 | 2 pages | PSC01 | ||||||||||||||||||||||
Termination of appointment of John Allan Mckenna as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||||||||||||||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||||||
Confirmation statement made on Oct 27, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Satisfaction of charge SC5487590001 in full | 1 pages | MR04 | ||||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 27, 2017 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Cessation of David William Deane as a person with significant control on Feb 14, 2017 | 1 pages | PSC07 | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 17, 2017
| 8 pages | SH01 | ||||||||||||||||||||||
Sub-division of shares on Mar 17, 2017 | 4 pages | SH02 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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