Advanced company searchLink opens in new window

JOHN HODGES ASSOCIATES LTD

Company number 05237233

Filter by category

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2021 DS01 Application to strike the company off the register
28 Oct 2021 TM01 Termination of appointment of Jacqueline Sandra Dray as a director on 14 October 2021
22 Oct 2021 TM01 Termination of appointment of Chris James Dray-Taylor as a director on 1 April 2021
22 Oct 2021 PSC07 Cessation of Jacqueline Sandra Dray as a person with significant control on 1 April 2021
03 Jun 2021 TM02 Termination of appointment of John James Hodges as a secretary on 1 June 2021
03 Jun 2021 AA Accounts for a dormant company made up to 19 September 2020
16 Jan 2021 PSC01 Notification of Jacqueline Dray as a person with significant control on 15 January 2021
16 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
04 Jun 2020 AA Accounts for a dormant company made up to 19 September 2019
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
24 May 2019 AA Accounts for a dormant company made up to 19 September 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
13 Jun 2018 AA Micro company accounts made up to 19 September 2017
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
15 Jun 2017 AA Micro company accounts made up to 19 September 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
16 Jan 2017 TM01 Termination of appointment of Simon Dray-Taylor as a director on 16 January 2017
05 Jul 2016 AA Total exemption small company accounts made up to 19 September 2015
15 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
18 Jun 2015 AA Micro company accounts made up to 19 September 2014
02 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
20 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
03 Jul 2014 CERTNM Company name changed social media A2Z LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution