- Company Overview for HC DEVELOPMENT CO 16 LIMITED (10875473)
- Filing history for HC DEVELOPMENT CO 16 LIMITED (10875473)
- People for HC DEVELOPMENT CO 16 LIMITED (10875473)
- Charges for HC DEVELOPMENT CO 16 LIMITED (10875473)
- More for HC DEVELOPMENT CO 16 LIMITED (10875473)
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 |