HC 1302 LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
24/04/2424 April 2024 | Application to strike the company off the register |
11/01/2411 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
11/01/2411 January 2024 | |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | |
08/11/238 November 2023 | Registered office address changed from 4 Vicarage Road Edgbaston Birmingham B15 3ES England to Unit 4, the School Yard 106 High Street Harborne Birmingham B17 9NJ on 2023-11-08 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
07/09/237 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
27/03/2327 March 2023 | Audit exemption subsidiary accounts made up to 2021-12-30 |
16/03/2316 March 2023 | |
16/03/2316 March 2023 | |
16/03/2316 March 2023 | |
04/01/234 January 2023 | Confirmation statement made on 2022-10-18 with no updates |
19/12/2219 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
01/12/221 December 2022 | Change of details for Hc 1306 Limited as a person with significant control on 2022-12-01 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
14/10/2114 October 2021 | |
14/10/2114 October 2021 |
14/10/2114 October 2021 | |
14/10/2114 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
18/12/2018 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
08/01/208 January 2020 | PREVEXT FROM 31/10/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/12/1913 December 2019 | SECOND FILING OF PSC02 FOR HC 1306 LIMITED |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / NUMBER ONE PARK LIMITED / 27/09/2019 |
29/10/1929 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HC 1306 LIMITED |
29/10/1929 October 2019 | CESSATION OF MARTIN JAMES STUART COCKBURN AS A PSC |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES STUART COCKBURN / 27/09/2019 |
21/10/1921 October 2019 | 27/09/19 STATEMENT OF CAPITAL GBP 1161.554 |
21/10/1921 October 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/10/198 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JANET REES |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUMBER ONE PARK LIMITED |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES STUART COCKBURN / 30/10/2018 |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 5 DEANSWAY WORCESTER WR1 2JG ENGLAND |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM ABBERLEY VIEW, SAXON BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4AD UNITED KINGDOM |
12/11/1812 November 2018 | 31/10/18 STATEMENT OF CAPITAL GBP 516.845 |
19/10/1819 October 2018 | 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