HC 1188 LIMITED

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/2023 April 2020 APPLICATION FOR STRIKING-OFF

View Document

21/01/2021 January 2020 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081304390001

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES WHATMORE / 22/01/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY HODGKISSON / 22/01/2015

View Document

29/07/1529 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM C/O HAZLEWOODS LLP WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

29/10/1429 October 2014 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

24/07/1424 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 SUB-DIVISION 01/03/13

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR WAYNE ANTHONY HODGKISSON

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND

View Document

16/07/1216 July 2012 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

16/07/1216 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 1

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR ALASTAIR JAMES WHATMORE

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROD THOMAS

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company