COMMUNITY OWNED H.F.H CIC
Company Documents
Date | Description |
---|---|
01/11/221 November 2022 | Final Gazette dissolved via compulsory strike-off |
01/11/221 November 2022 | Final Gazette dissolved via compulsory strike-off |
05/07/215 July 2021 | Director's details changed for Ms Tina Hughes on 2021-07-05 |
29/06/2129 June 2021 | Appointment of Ms Tina Hughes as a director on 2021-06-26 |
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 |
28/06/2128 June 2021 | Director's details changed for Mr Christopher John Murray on 2021-06-27 |
28/06/2128 June 2021 | Elect to keep the directors' register information on the public register |
28/06/2128 June 2021 | Elect to keep the directors' residential address register information on the public register |
14/08/2014 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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