- Company Overview for HC 1188 LIMITED (08130439)
- Filing history for HC 1188 LIMITED (08130439)
- People for HC 1188 LIMITED (08130439)
- Charges for HC 1188 LIMITED (08130439)
- More for HC 1188 LIMITED (08130439)
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
|
|
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
|
|
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 |