Advanced company searchLink opens in new window

PASSION (HESSLE) LIMITED

Company number 11703900

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)
19 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 12 January 2024
27 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Feb 2023 LIQ02 Statement of affairs
24 Jan 2023 AD01 Registered office address changed from 2 Ferriby Road Hessle HU13 0PG England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 24 January 2023
24 Jan 2023 600 Appointment of a voluntary liquidator
24 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-13
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
13 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
16 Oct 2020 PSC01 Notification of Levi Goulbourne as a person with significant control on 1 August 2020
16 Oct 2020 AP01 Appointment of Mr Levi Goulbourne as a director on 1 August 2020
16 Oct 2020 PSC04 Change of details for Charles Ashley Hackford as a person with significant control on 1 August 2020
16 Oct 2020 AD01 Registered office address changed from Heatherfield 10 Styles Croft Swanland North Ferriby HU14 3NU England to 2 Ferriby Road Hessle HU13 0PG on 16 October 2020
07 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
02 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with no updates
02 Jan 2020 PSC04 Change of details for Charles Ashley Hackford as a person with significant control on 29 November 2019
02 Jan 2020 AD01 Registered office address changed from National House 325 National Avenue Hull HU5 4JB England to Heatherfield 10 Styles Croft Swanland North Ferriby HU14 3NU on 2 January 2020
29 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted