Advanced company searchLink opens in new window

HC 1188 LIMITED

Company number 08130439

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
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2020 DS01 Application to strike the company off the register
21 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 October 2019
23 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
21 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
18 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
18 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
26 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
11 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
06 Aug 2015 MR01 Registration of charge 081304390001, created on 29 July 2015
29 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
29 Jul 2015 CH01 Director's details changed for Mr Alastair James Whatmore on 22 January 2015
29 Jul 2015 CH01 Director's details changed for Mr Wayne Anthony Hodgkisson on 22 January 2015
05 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Jan 2015 AD01 Registered office address changed from C/O Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to No 3 Caroline Court 13 Caroline Street St. Paul's Square Birmingham B3 1TR on 22 January 2015
29 Oct 2014 AA01 Previous accounting period shortened from 30 June 2014 to 30 April 2014
24 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
27 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
31 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
04 Apr 2013 SH02 Sub-division of shares on 1 March 2013
16 Jul 2012 TM01 Termination of appointment of Rod Thomas as a director
16 Jul 2012 AA01 Current accounting period shortened from 31 July 2013 to 30 June 2013