Advanced company searchLink opens in new window

HOBIN OF BURY LIMITED

Company number 06087062

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)
09 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2015 AD01 Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
01 Dec 2014 4.68 Liquidators' statement of receipts and payments to 25 September 2014
29 Nov 2013 4.68 Liquidators' statement of receipts and payments to 25 September 2013
18 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Oct 2012 AD01 Registered office address changed from Unit 5, Admiral Way Riversway Motor Park Preston Lancashire PR2 2JW on 16 October 2012
09 Oct 2012 4.20 Statement of affairs with form 4.19
09 Oct 2012 600 Appointment of a voluntary liquidator
09 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Aug 2012 CH01 Director's details changed for Mr David Hobin on 13 August 2012
17 Aug 2012 TM02 Termination of appointment of Christine Gordon as a secretary
17 Aug 2012 CH01 Director's details changed for Mr David Hobin on 13 August 2012
14 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 32,896
16 Sep 2011 AA Accounts for a small company made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
24 Feb 2011 CH03 Secretary's details changed for Mrs Christine Elizabeth Gordon on 24 February 2011
22 Sep 2010 AA Accounts for a small company made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
25 Sep 2009 AA Accounts for a medium company made up to 31 December 2008
19 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3
02 Mar 2009 363a Return made up to 06/02/09; full list of members
14 Apr 2008 AA Accounts for a small company made up to 31 December 2007
29 Feb 2008 363a Return made up to 06/02/08; full list of members
07 Feb 2008 225 Accounting reference date shortened from 29/02/08 to 31/12/07