Advanced company searchLink opens in new window

ETC HOBLEY DRIVE MANAGEMENT COMPANY LIMITED

Company number 05225651

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2020 DS01 Application to strike the company off the register
29 Jan 2020 PSC02 Notification of Swindon Borough Council as a person with significant control on 20 December 2019
29 Jan 2020 PSC07 Cessation of Canada Life Limited as a person with significant control on 20 December 2019
23 Dec 2019 TM02 Termination of appointment of Graeme Lambert as a secretary on 20 December 2019
23 Dec 2019 TM01 Termination of appointment of Michael Adam White as a director on 20 December 2019
23 Dec 2019 AP01 Appointment of Mr Robert Philip Raymond as a director on 20 December 2019
23 Dec 2019 AP03 Appointment of Ms Katherine Jennifer Sherratt as a secretary on 20 December 2019
23 Dec 2019 AD01 Registered office address changed from Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA to Swindon Borough Council Civic Offices Euclid Street Swindon SN1 2JH on 23 December 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
10 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
12 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Sep 2017 PSC02 Notification of Canada Life Limited as a person with significant control on 6 April 2016
20 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
15 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Mar 2016 CH01 Director's details changed for Michael Adam White on 1 March 2016
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 23
01 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 23
23 Jan 2014 AD01 Registered office address changed from 29 Great Smith Street London SW1P 3PS on 23 January 2014