Advanced company searchLink opens in new window

PRESTON HACKSPACE CIC

Company number 10308520

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2021 DS01 Application to strike the company off the register
24 May 2021 AA Micro company accounts made up to 31 August 2020
01 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
20 May 2020 AA Micro company accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
24 Mar 2019 PSC07 Cessation of Andrew Peter Wade as a person with significant control on 23 March 2019
24 Mar 2019 TM01 Termination of appointment of Andrew Peter Wade as a director on 23 March 2019
21 Mar 2019 AD01 Registered office address changed from 236 Preston Road Grimsargh Preston PR2 5JS England to 46 Garstang Road Bowgreave Preston PR3 1YE on 21 March 2019
13 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 31 August 2017
22 Jan 2018 PSC07 Cessation of Jayd Lawrence as a person with significant control on 21 January 2018
22 Jan 2018 TM01 Termination of appointment of Jayd Lawrence as a director on 21 January 2018
22 Jan 2018 AD01 Registered office address changed from 236 236 Preston Road Grimsargh Preston Lancashire PR2 5JS Great Britain to 236 Preston Road Grimsargh Preston PR2 5JS on 22 January 2018
22 Jan 2018 AD01 Registered office address changed from 21 Whitmore Drive Moor Nook Preston Lancashire PR2 6LA to 236 236 Preston Road Grimsargh Preston Lancashire PR2 5JS on 22 January 2018
11 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
10 Aug 2017 PSC01 Notification of Andrew Peter Wade as a person with significant control on 1 September 2016
11 Aug 2016 AP01 Appointment of Mr Andrew Peter Wade as a director on 11 August 2016
11 Aug 2016 CH01 Director's details changed for Andrew Pye on 11 August 2016
11 Aug 2016 CH01 Director's details changed for Christopher Dell on 11 August 2016
02 Aug 2016 CICINC Incorporation of a Community Interest Company