- Company Overview for HC 1189 LIMITED (08140791)
- Filing history for HC 1189 LIMITED (08140791)
- People for HC 1189 LIMITED (08140791)
- Insolvency for HC 1189 LIMITED (08140791)
- More for HC 1189 LIMITED (08140791)
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) |
---|---|---|---|
30 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2015 | |
01 Dec 2014 | AD01 | Registered office address changed from 7 Mill Pool Belbroughton Stourbridge Worcestershire DY9 9AF to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 1 December 2014 | |
27 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2014 | 4.70 | Declaration of solvency | |
30 Aug 2014 | AA | Full accounts made up to 31 July 2013 | |
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
15 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2013 | TM01 | Termination of appointment of Peter Gilchrist as a director | |
07 Nov 2013 | AP01 | Appointment of Mr Gary Attwood as a director | |
02 Sep 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
16 May 2013 | TM01 | Termination of appointment of Paul Taylor as a director | |
16 May 2013 | SH06 |
Cancellation of shares. Statement of capital on 16 May 2013
|
|
16 May 2013 | SH03 | Purchase of own shares. | |
11 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2012
|
|
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2012
|
|
23 Oct 2012 | CH01 | Director's details changed for Mr Peter Gilchrist on 19 October 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Mr Paul Nicholas Taylor on 19 October 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Mr Stephen Robert Piper on 19 October 2012 | |
23 Oct 2012 | AD01 | Registered office address changed from 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ England on 23 October 2012 | |
22 Oct 2012 | AP01 | Appointment of Mr Peter Gilchrist as a director |