HCM ACTON BRIDGE LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
08/12/238 December 2023 | Change of details for Mr Robert Tyrrell as a person with significant control on 2023-11-29 |
28/11/2328 November 2023 | Notification of Robert Tyrrell as a person with significant control on 2023-10-18 |
20/10/2320 October 2023 | Registered office address changed from 17 Hill Top Road Acton Bridge Northwich Cheshire CW8 3RA England to 82 Unit a 82 James Carter Road Mildenhall Industrial Estate Bury Saint Edmunds Suffolk IP28 7DE on 2023-10-20 |
18/10/2318 October 2023 | Termination of appointment of David Mark Cunningham as a director on 2023-10-18 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
18/10/2318 October 2023 | Appointment of Mr Robert Tyrrell as a director on 2023-10-18 |
18/10/2318 October 2023 | Cessation of David Mark Cunningham as a person with significant control on 2023-03-18 |
18/09/2318 September 2023 | Termination of appointment of Edward Lundon as a director on 2023-09-07 |
18/09/2318 September 2023 | Cessation of Edward Lundon as a person with significant control on 2023-09-07 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
29/01/2129 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
29/01/2129 January 2021 | REGISTERED OFFICE CHANGED ON 29/01/2021 FROM THE OAKS, ROWSWOOD COURTYARD THE OAKS ROWSWOOD COURTYARD WARRINGTON ROAD HIGHER WALTON WARRINGTON CHESHIRE WA4 5LN UNITED KINGDOM |
09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LUNDON / 09/06/2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/08/199 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
15/05/1815 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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