Advanced company searchLink opens in new window

HOP FARM TRADING LIMITED

Company number 05317612

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)
10 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
25 May 2016 4.68 Liquidators' statement of receipts and payments to 14 March 2016
09 Jun 2015 4.68 Liquidators' statement of receipts and payments to 14 March 2015
14 May 2014 4.68 Liquidators' statement of receipts and payments to 14 March 2014
02 Apr 2013 AD01 Registered office address changed from 23 St Leonards Road Bexhill on Sea East Sussex TN40 1HH on 2 April 2013
26 Mar 2013 4.20 Statement of affairs with form 4.19
26 Mar 2013 600 Appointment of a voluntary liquidator
26 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Feb 2013 TM02 Termination of appointment of Mark Dunbar as a secretary
20 Feb 2013 AP01 Appointment of Mr Barry Kenneth Mcgregor as a director
15 Feb 2013 TM01 Termination of appointment of Dustin Mcgivern as a director
15 Feb 2013 TM01 Termination of appointment of Guy Gillon as a director
15 Feb 2013 TM01 Termination of appointment of James Elton as a director
02 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1,500,400
02 Oct 2012 AA Full accounts made up to 31 December 2011
28 Jun 2012 AP01 Appointment of Mr Guy Michael L'estrange Gillon as a director
28 Jun 2012 AP01 Appointment of Mr James Robert Elton as a director
28 Jun 2012 AP01 Appointment of Dr Dustin James Mcgivern as a director
28 Jun 2012 TM01 Termination of appointment of Donna Bull as a director
28 Jun 2012 TM01 Termination of appointment of Tracey Bull as a director
16 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
14 Dec 2011 AA Full accounts made up to 31 December 2010
13 Dec 2011 CH01 Director's details changed for Tracey Joanne Bull on 13 December 2011
13 Dec 2011 CH01 Director's details changed for Miss Donna Marie Bull on 13 December 2011