- Company Overview for HOURGLASS INSPIRATION LIMITED (11720478)
- Filing history for HOURGLASS INSPIRATION LIMITED (11720478)
- People for HOURGLASS INSPIRATION LIMITED (11720478)
- Insolvency for HOURGLASS INSPIRATION LIMITED (11720478)
- More for HOURGLASS INSPIRATION LIMITED (11720478)
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) |
---|---|---|---|
10 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 11720478 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024 | |
21 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 11720478 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024 | |
16 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2023 | |
04 Oct 2022 | AD01 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 4 October 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from C/O Moracle Limited Ashley House Ashley Road London N17 9LZ England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 7 April 2022 | |
07 Apr 2022 | LIQ02 | Statement of affairs | |
07 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Aug 2020 | AD01 | Registered office address changed from Flat 5 16 Thayer Street London W1U 3JU United Kingdom to C/O Moracle Limited Ashley House Ashley Road London N17 9LZ on 6 August 2020 | |
10 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
04 Mar 2020 | AD01 | Registered office address changed from Langley House Park Road London N2 8EY United Kingdom to Flat 5 16 Thayer Street London W1U 3JU on 4 March 2020 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-10
|