Advanced company searchLink opens in new window

HC 1141 LIMITED

Company number 07295725

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2020 DS01 Application to strike the company off the register
19 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
12 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
25 Jun 2018 PSC01 Notification of Stephen Donald Taylor as a person with significant control on 6 April 2016
25 Jun 2018 PSC01 Notification of Grahame Roy Taylor as a person with significant control on 6 April 2016
27 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
27 Jun 2017 PSC01 Notification of Grahame Roy Taylor as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Stephen Donald Taylor as a person with significant control on 6 April 2016
15 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
28 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Mar 2016 AD01 Registered office address changed from Edgar House Berrow Green Road Martley Worcester WR6 6PQ to Redroofs Berrington Road Tenbury Wells Worcestershire WR15 8EN on 21 March 2016
27 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 2
20 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
24 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
27 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
21 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Mr Grahame Roy Taylor on 25 June 2012