Advanced company searchLink opens in new window

CIRCLE HINCHINGBROOKE LIMITED

Company number 07523563

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2015 AA Full accounts made up to 31 December 2014
08 Oct 2015 DS01 Application to strike the company off the register
17 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 Feb 2015 CH01 Director's details changed for Mr Massoud Keyvan-Fouladi on 17 February 2015
17 Feb 2015 CH01 Director's details changed for Mr Steven Andrew Melton on 17 February 2015
06 Feb 2015 CH01 Director's details changed for Mr Steven Andrew Melton on 1 September 2014
04 Jun 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
23 Jul 2013 AP01 Appointment of Mr Michael Watson as a director
23 May 2013 AA Full accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
06 Jan 2013 AAMD Amended accounts made up to 31 December 2011
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 May 2012 TM01 Termination of appointment of Benjamin Lloyd as a director
01 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jan 2012 AP03 Appointment of Mr Shane Cobb as a secretary
26 Oct 2011 AP01 Appointment of Mr Benjamin Mark Lloyd as a director
26 Oct 2011 AP01 Appointment of Mr Massoud Keyvan-Fouladi as a director
04 Mar 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
09 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)