Advanced company searchLink opens in new window

HC 1182 LIMITED

Company number 07942073

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
18 Nov 2015 AA01 Previous accounting period shortened from 26 February 2015 to 25 February 2015
18 Nov 2015 AD01 Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to Rsm Bluebell House Brian Johnson Way Preston PR2 5PE on 18 November 2015
10 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
10 Feb 2015 AD01 Registered office address changed from C/O Baker Tilly Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP to Bluebell House Brian Johnson Way Preston PR2 5PE on 10 February 2015
15 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
12 May 2014 AA Accounts for a dormant company made up to 26 February 2013
14 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
14 Feb 2014 TM01 Termination of appointment of Harrison Clark (Nominees) Limited as a director
31 Jan 2014 AA01 Previous accounting period shortened from 27 February 2013 to 26 February 2013
15 Nov 2013 TM01 Termination of appointment of Peter Anthony as a director
15 Nov 2013 AD01 Registered office address changed from 5 Deansway Worcester WR1 2JG England on 15 November 2013
15 Nov 2013 AP01 Appointment of Mr Albert Derry Nicklin as a director
04 Nov 2013 AA01 Previous accounting period shortened from 28 February 2013 to 27 February 2013
28 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
10 Aug 2012 TM01 Termination of appointment of Richard Wilkey as a director
20 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2012 AP01 Appointment of Mr Peter David Anthony as a director
08 Feb 2012 NEWINC Incorporation