Advanced company searchLink opens in new window

HOOK ESTATES LIMITED

Company number 04855610

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)
20 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2010 DS01 Application to strike the company off the register
11 Aug 2009 363a Return made up to 04/08/09; full list of members
01 May 2009 AA Total exemption full accounts made up to 30 June 2008
18 Sep 2008 363a Return made up to 04/08/08; full list of members
18 Sep 2008 288c Director and Secretary's Change of Particulars / alan welsh / 04/08/2008 / HouseName/Number was: , now: oakwood house; Street was: oakwood house, now: 4 broomfield ride; Area was: 4 broomfield drive, now:
05 Apr 2008 AA Accounts made up to 30 June 2007
24 Oct 2007 363s Return made up to 04/08/07; no change of members
18 Jan 2007 AA Accounts made up to 30 June 2006
18 Jan 2007 AA Accounts made up to 31 August 2005
20 Sep 2006 363s Return made up to 04/08/06; full list of members
17 Mar 2006 225 Accounting reference date shortened from 31/08/06 to 30/06/06
02 Nov 2005 363s Return made up to 04/08/05; full list of members
06 Jun 2005 AA Accounts made up to 31 August 2004
10 May 2005 288c Director's particulars changed
10 May 2005 288c Secretary's particulars changed;director's particulars changed
10 Sep 2004 363s Return made up to 04/08/04; full list of members
20 May 2004 MA Memorandum and Articles of Association
13 May 2004 CERTNM Company name changed welarro estates LIMITED\certificate issued on 13/05/04
13 May 2004 88(2)R Ad 13/04/04--------- £ si 1@1=1 £ ic 1/2
19 Mar 2004 288a New director appointed
19 Mar 2004 288a New secretary appointed;new director appointed
15 Mar 2004 288b Secretary resigned
15 Mar 2004 288b Director resigned