HOUR FOR OTHERS C.I.C.

28 Rosedale Road, Liverpool, L18 5JD
StatusACTIVE
Company No.09098497
Category
Incorporated23 Jun 2014
Age9 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

HOUR FOR OTHERS C.I.C. is an active with number 09098497. It was incorporated 9 years, 11 months, 28 days ago, on 23 June 2014. The company address is 28 Rosedale Road, Liverpool, L18 5JD.



Company Fillings

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Christine Penman

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Matthew Philip Ball

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Mr Matt Philip Ball

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Penman

Appointment date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Christopher Morland

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination secretary company

Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: 28 Rosedale Road Liverpool L18 5JD England

New address: 28 Rosedale Road Liverpool L18 5JD

Change date: 2015-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: 2B Moorgate Point Moorgate Road Knowsley Liverpool Merseyside L33 7XW

New address: 28 Rosedale Road Liverpool L18 5JD

Change date: 2015-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Kevin Morland

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-01

Officer name: Peter Furmedge

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-25

Officer name: Peter Furmedge

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hour for others LIMITED\certificate issued on 03/11/14

Documents

View document PDF

Change of name community interest company

Date: 03 Nov 2014

Category: Change-of-name

Type: CICCON

Documents

Change of name notice

Date: 03 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mckenna

Termination date: 2014-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Penman

Termination date: 2014-10-22

Documents

View document PDF

Incorporation company

Date: 23 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMEIDA PRODUCTIONS LIMITED

1A/1B ALMEIDA STREET,LONDON,N1 1TA

Number:01827351
Status:ACTIVE
Category:Private Limited Company

B SPOKE FABRICATIONS LTD

PARK HOUSE,LEICESTER,LE1 3RW

Number:11736269
Status:ACTIVE
Category:Private Limited Company

BLUEBUOY IT SUPPORT LTD

FIRST FLOOR 39,BATH,BA1 2NT

Number:07551881
Status:ACTIVE
Category:Private Limited Company

DUNALLEY ENTERPRISES LIMITED

FLAT K, 24,CHELTENHAM,GL50 4AP

Number:10971813
Status:ACTIVE
Category:Private Limited Company

HONOUR CARE LIMITED

202-206 LINTHORPE ROAD,MIDDLESBROUGH,TS1 3QW

Number:10195688
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOLUTION BAKERY LTD

INTERNATIONAL HOUSE BARKING ROAD,LONDON,E13 9PJ

Number:09512908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source