Advanced company searchLink opens in new window

HOPE STREET CENTRE CIC

Company number 05112509

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)
16 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2015 L64.07 Completion of winding up
27 Nov 2014 COCOMP Order of court to wind up
10 Sep 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2014
10 Sep 2014 1.4 Notice of completion of voluntary arrangement
27 May 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 April 2014
01 May 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
27 Apr 2014 AR01 Annual return made up to 26 April 2013 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1,000
27 Apr 2014 TM01 Termination of appointment of Kathleen Cernik as a director
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Apr 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
08 Mar 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
29 May 2012 TM01 Termination of appointment of William Greenwood as a director
30 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
17 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
03 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
11 Jun 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Kathleen Frances Cernik on 26 April 2010
07 Jun 2010 CH01 Director's details changed for William Greenwood on 26 April 2010
02 Jun 2010 AA Total exemption small company accounts made up to 30 April 2009
10 Sep 2009 128(4) Notice of assignment of name or new name to shares
27 May 2009 363a Return made up to 26/04/09; full list of members
15 Apr 2009 128(4) Notice of assignment of name or new name to shares