SLIPWAY HPC LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from M R Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2025-06-10

View Document

26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-03-21

View Document

24/04/2424 April 2024 Liquidators' statement of receipts and payments to 2024-03-21

View Document

12/04/2312 April 2023 Liquidators' statement of receipts and payments to 2023-03-21

View Document

29/03/2229 March 2022 Statement of affairs

View Document

29/03/2229 March 2022 Registered office address changed from 2a Westgate Baildon Shipley BD17 5EJ England to M R Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU on 2022-03-29

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Appointment of a voluntary liquidator

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR KIM EVANS

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR DAVID HOLT

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOLT

View Document

06/08/206 August 2020 CESSATION OF KIM EVANS AS A PSC

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT

View Document

10/06/2010 June 2020 CESSATION OF DAVID HOLT AS A PSC

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM EVANS

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MISS KIM EVANS

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

10/04/1910 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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