- Company Overview for HIVE CAPITAL LIMITED (10283869)
- Filing history for HIVE CAPITAL LIMITED (10283869)
- People for HIVE CAPITAL LIMITED (10283869)
- Insolvency for HIVE CAPITAL LIMITED (10283869)
- More for HIVE CAPITAL LIMITED (10283869)
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) |
---|---|---|---|
23 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2021 | |
03 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2020 | |
11 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2019 | AD01 | Registered office address changed from Unit 4 Ordsall Lane Salford M5 3AN England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 29 November 2019 | |
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | LIQ02 | Statement of affairs | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | TM01 | Termination of appointment of Sean Patrick Anthony Lovell as a director on 23 September 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Sean Patrick Anthony Lovell as a director on 17 July 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
10 May 2019 | PSC01 | Notification of Sean Patrick Anthony Lovell as a person with significant control on 1 April 2019 | |
10 May 2019 | PSC07 | Cessation of Jamie Tyler Alaise as a person with significant control on 1 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Jamie Tyler Alaise as a director on 1 April 2019 | |
20 Mar 2019 | AP01 | Appointment of Miss Nicola Anne Corridan as a director on 7 March 2019 | |
30 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
18 Jul 2018 | AD01 | Registered office address changed from Suite 1 the Second Floor Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ United Kingdom to Unit 4 Ordsall Lane Salford M5 3AN on 18 July 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2017 | CONNOT | Change of name notice |