- Company Overview for ETC HOBLEY DRIVE MANAGEMENT COMPANY LIMITED (05225651)
- Filing history for ETC HOBLEY DRIVE MANAGEMENT COMPANY LIMITED (05225651)
- People for ETC HOBLEY DRIVE MANAGEMENT COMPANY LIMITED (05225651)
- More for ETC HOBLEY DRIVE MANAGEMENT COMPANY LIMITED (05225651)
| 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
|
|
| 01 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
| 23 Jan 2014 | AD01 | Registered office address changed from 29 Great Smith Street London SW1P 3PS on 23 January 2014 |