Advanced company searchLink opens in new window

HC 1189 LIMITED

Company number 08140791

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)
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
  • LRESSP ‐ Special resolution to wind up on 2014-11-19
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
  • GBP 950
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
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
  • GBP 950
16 May 2013 SH03 Purchase of own shares.
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,000.00
11 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 850.00
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