- Company Overview for N & E H HOPKINSON CONSTRUCTION LIMITED (04851707)
- Filing history for N & E H HOPKINSON CONSTRUCTION LIMITED (04851707)
- People for N & E H HOPKINSON CONSTRUCTION LIMITED (04851707)
- Charges for N & E H HOPKINSON CONSTRUCTION LIMITED (04851707)
- More for N & E H HOPKINSON CONSTRUCTION LIMITED (04851707)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2010 | DS01 | Application to strike the company off the register | |
29 Aug 2010 | AR01 |
Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-08-29
|
|
29 Aug 2010 | CH01 | Director's details changed for Neville Hopkinson on 31 July 2010 | |
29 Aug 2010 | CH01 | Director's details changed for Mrs Elizabeth Helen Hopkinson on 31 July 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from 4 lymister avenue moorgate rotherham south yorkshire S60 3DX england | |
27 Aug 2009 | 288c | Director's Change of Particulars / neville hopkinson / 25/08/2009 / HouseName/Number was: , now: 4; Street was: 58 hesley grange, now: lymister avenue; Area was: scholes, now: moorgate; Region was: , now: south yorkshire; Post Code was: S61 2QY, now: S60 3DX | |
27 Aug 2009 | 288c | Director and Secretary's Change of Particulars / elizabeth hopkinson / 25/08/2009 / Title was: , now: mrs; HouseName/Number was: , now: 4; Street was: 58 hesley grange, now: lymister; Area was: scholes, now: moorgate; Region was: , now: south yorkshire; Post Code was: S61 2QY, now: S60 3DX | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from, 58 hesley grange, scholes, rotherham, S61 2QY | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Sep 2007 | 363s | Return made up to 31/07/07; no change of members | |
04 Sep 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
04 Sep 2007 | 363(287) |
Registered office changed on 04/09/07
|
|
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
16 Aug 2006 | 363s | Return made up to 31/07/06; full list of members | |
16 Aug 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
16 Aug 2006 | 363(287) |
Registered office changed on 16/08/06
|
|
06 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
06 Sep 2005 | 363s | Return made up to 31/07/05; full list of members | |
16 Jun 2005 | 395 | Particulars of mortgage/charge |