Advanced company searchLink opens in new window

HCHIRE LIMITED

Company number 10946856

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)
27 Apr 2024 AD01 Registered office address changed from Unit 7 Apollo Court Vulcan Way Coalville Leicestershire LE67 3FD United Kingdom to 22 Regent Street Nottingham NG1 5BQ on 27 April 2024
27 Apr 2024 LIQ02 Statement of affairs
27 Apr 2024 600 Appointment of a voluntary liquidator
27 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-12
30 Nov 2023 CERTNM Company name changed heycampers motorhome hire LTD\certificate issued on 30/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-29
11 Sep 2023 AA Micro company accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
05 Jul 2023 PSC07 Cessation of Trudi Lilley as a person with significant control on 5 July 2023
05 Jul 2023 TM01 Termination of appointment of Trudi Lilley as a director on 5 July 2023
15 Sep 2022 AP01 Appointment of Mrs Trudi Lilley as a director on 15 September 2022
20 Jul 2022 CERTNM Company name changed altl LTD\certificate issued on 20/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
02 Jul 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 AD01 Registered office address changed from Unit 4 Apollo Court Vulcan Way Coalville Leicestershire LE67 3FD United Kingdom to Unit 7 Apollo Court Vulcan Way Coalville Leicestershire LE67 3FD on 4 May 2022
17 Feb 2022 TM01 Termination of appointment of Trudi Lilley as a director on 31 January 2022
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
14 Apr 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
15 Jan 2021 AD01 Registered office address changed from Unit 4 Unit 4 Apollo Court Vulcan Way Coalville Leicestershire LE67 3FD United Kingdom to Unit 4 Apollo Court Vulcan Way Coalville Leicestershire LE67 3FD on 15 January 2021
15 Jan 2021 AD01 Registered office address changed from Suite B5 Swan House the Park Market Bosworth Nuneaton CV13 0LJ England to Unit 4 Unit 4 Apollo Court Vulcan Way Coalville Leicestershire LE67 3FD on 15 January 2021
08 Dec 2020 AA Micro company accounts made up to 30 September 2020
09 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
02 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 Mar 2020 AD01 Registered office address changed from Suite B5 the Park Market Bosworth Nuneaton CV13 0LJ England to Suite B5 Swan House the Park Market Bosworth Nuneaton CV13 0LJ on 20 March 2020
20 Mar 2020 AD01 Registered office address changed from Suite B6 Swan House the Park Market Bosworth Nuneaton CV13 0LJ England to Suite B5 the Park Market Bosworth Nuneaton CV13 0LJ on 20 March 2020