- Company Overview for HBCH (BLACKPOOL) LIMITED (08917408)
- Filing history for HBCH (BLACKPOOL) LIMITED (08917408)
- People for HBCH (BLACKPOOL) LIMITED (08917408)
- Insolvency for HBCH (BLACKPOOL) LIMITED (08917408)
- More for HBCH (BLACKPOOL) LIMITED (08917408)
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 Oct 2023 | L64.04 | Dissolution deferment | |
30 Oct 2023 | L64.07 | Completion of winding up | |
30 Jan 2019 | COCOMP | Order of court to wind up | |
28 Jan 2019 | AC93 | Order of court - restore and wind up | |
30 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of David Partington as a director on 12 September 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Charles Simon Haldane as a director on 12 September 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Stephen John Long as a director on 12 September 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from , C/O Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom to 77 Waterworks Road Worcester WR1 3EZ on 12 October 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Francis James Mcguinness as a director on 4 July 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from , Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England to 77 Waterworks Road Worcester WR1 3EZ on 6 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr David Partington as a director on 4 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Stephen John Long as a director on 4 July 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Kenneth James Stewart as a director on 4 July 2016 | |
09 May 2016 | AD01 | Registered office address changed from , 33 Wolverhampton Road Cannock, WS11 1AP to 77 Waterworks Road Worcester WR1 3EZ on 9 May 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Francis James Mcguinness as a director on 10 November 2015 | |
14 Sep 2015 | CERTNM |
Company name changed ll (berkshire) LIMITED\certificate issued on 14/09/15
|