COMMUNITY OWNED H.F.H CIC

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via compulsory strike-off

View Document

05/07/215 July 2021 Director's details changed for Ms Tina Hughes on 2021-07-05

View Document

29/06/2129 June 2021 Appointment of Ms Tina Hughes as a director on 2021-06-26

View Document

28/06/2128 June 2021 Registered office address changed from Unit 2 Parker Street Industrial Estate Parker Street Preston PR2 2AH United Kingdom to 245 Unit 1 Eldon Street Ashton-on-Ribble Preston PR2 2BB on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Christopher John Murray on 2021-06-27

View Document

28/06/2128 June 2021 Elect to keep the directors' register information on the public register

View Document

28/06/2128 June 2021 Elect to keep the directors' residential address register information on the public register

View Document

14/08/2014 August 2020 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