Advanced company searchLink opens in new window

HIVE CAPITAL LIMITED

Company number 10283869

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-19
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
  • GBP 200
06 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed acquisition of shares 01/10/2017
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
  • RES15 ‐ Change company name resolution on 2017-06-12
20 Jun 2017 CONNOT Change of name notice