Advanced company searchLink opens in new window

HC DEVELOPMENT CO 16 LIMITED

Company number 10875473

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)
21 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2024 AD01 Registered office address changed from 85 Landseer Avenue Warrington WA4 6DH England to 2nd Floor 9 Portland Street Manchester M1 3BE on 7 August 2024
25 Jul 2024 AD01 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 85 Landseer Avenue Warrington WA4 6DH on 25 July 2024
03 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
18 Sep 2023 PSC04 Change of details for Mr Charles William Frazer Fearnhead as a person with significant control on 18 September 2023
15 Sep 2023 AP01 Appointment of Mr Richard Ian Harris as a director on 11 September 2023
23 Aug 2023 TM01 Termination of appointment of Justin Paul Chappelle Molloy as a director on 23 August 2023
16 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
28 Apr 2022 CH01 Director's details changed for Mr Charles Frazer Fearnhead on 1 January 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
11 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
28 May 2021 MR01 Registration of charge 108754730005, created on 26 May 2021
28 May 2021 MR01 Registration of charge 108754730006, created on 26 May 2021
20 May 2021 AP01 Appointment of Mr Justin Paul Chappelle Molloy as a director on 20 May 2021
13 May 2021 PSC04 Change of details for Mr Frazer Fearnhead as a person with significant control on 1 May 2021
14 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from The House Crowd 91-95 Altrincham WA15 9HW England to 2nd Floor 9 Portland Street Manchester M1 3BE on 26 March 2021
19 Mar 2021 TM01 Termination of appointment of Clarissa Bronwen Fearnhead as a director on 17 March 2021