Advanced company searchLink opens in new window

HIVE CNC LIMITED

Company number 08902774

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2021 DS01 Application to strike the company off the register
16 Jun 2020 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
27 Feb 2019 PSC04 Change of details for Mr Richard Streather as a person with significant control on 14 February 2019
27 Feb 2019 CH01 Director's details changed for Mr Robert Streather on 14 February 2019
27 Feb 2019 CH01 Director's details changed for Mr Richard Streather on 14 February 2019
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
01 Feb 2017 AD01 Registered office address changed from Hillfields Farm Parkwall Lane Lower Basildon Pangbourne RG8 9PE to Flat 2 17 Clarendon Rise London SE13 5ES on 1 February 2017
21 Nov 2016 AA Micro company accounts made up to 28 February 2016
20 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
20 Mar 2016 CH01 Director's details changed for Mr Robert Streather on 20 March 2016
17 Nov 2015 AA Micro company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
18 Aug 2014 SH08 Change of share class name or designation
19 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted