Advanced company searchLink opens in new window

HBCH (BLACKPOOL) LIMITED

Company number 08917408

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2023 L64.04 Dissolution deferment
30 Oct 2023 L64.07 Completion of winding up
30 Jan 2019 COCOMP Order of court to wind up
28 Jan 2019 AC93 Order of court - restore and wind up
30 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
31 May 2017 CS01 Confirmation statement made on 28 February 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
12 Oct 2016 TM01 Termination of appointment of David Partington as a director on 12 September 2016
12 Oct 2016 AP01 Appointment of Mr Charles Simon Haldane as a director on 12 September 2016
12 Oct 2016 TM01 Termination of appointment of Stephen John Long as a director on 12 September 2016
12 Oct 2016 AD01 Registered office address changed from , C/O Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom to 77 Waterworks Road Worcester WR1 3EZ on 12 October 2016
11 Jul 2016 TM01 Termination of appointment of Francis James Mcguinness as a director on 4 July 2016
06 Jul 2016 AD01 Registered office address changed from , Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England to 77 Waterworks Road Worcester WR1 3EZ on 6 July 2016
05 Jul 2016 AP01 Appointment of Mr David Partington as a director on 4 July 2016
05 Jul 2016 AP01 Appointment of Mr Stephen John Long as a director on 4 July 2016
05 Jul 2016 TM01 Termination of appointment of Kenneth James Stewart as a director on 4 July 2016
09 May 2016 AD01 Registered office address changed from , 33 Wolverhampton Road Cannock, WS11 1AP to 77 Waterworks Road Worcester WR1 3EZ on 9 May 2016
07 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
10 Nov 2015 AP01 Appointment of Mr Francis James Mcguinness as a director on 10 November 2015
14 Sep 2015 CERTNM Company name changed ll (berkshire) LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11