Advanced company searchLink opens in new window

HILBRE CHARITABLE FOUNDATION

Company number 09502140

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2023 DS01 Application to strike the company off the register
02 Oct 2023 TM01 Termination of appointment of Simon Philip Boardman as a director on 2 October 2023
02 Oct 2023 TM01 Termination of appointment of Julian Paul Chapman as a director on 2 October 2023
08 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
26 Jul 2022 AD01 Registered office address changed from The Chalet St. Margarets Road Hoylake Wirral CH47 1HX England to 15 Beach Lawn Waterloo Liverpool L22 8QA on 26 July 2022
21 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
07 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
29 Jul 2020 CH01 Director's details changed for Delrose Mcmanus on 29 July 2020
10 Jul 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
01 Apr 2020 AD01 Registered office address changed from Mazars Llp, 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ England to The Chalet St. Margarets Road Hoylake Wirral CH47 1HX on 1 April 2020
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
31 Jan 2019 MISC NE01
29 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-20
29 Jan 2019 MISC NE01
23 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-20
23 Jan 2019 CONNOT Change of name notice
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates