Advanced company searchLink opens in new window

HOURGLASS INSPIRATION LIMITED

Company number 11720478

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-30
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-10
  • GBP 100