- Company Overview for HOPSON HOMES LIMITED (06410886)
- Filing history for HOPSON HOMES LIMITED (06410886)
- People for HOPSON HOMES LIMITED (06410886)
- Charges for HOPSON HOMES LIMITED (06410886)
- More for HOPSON HOMES LIMITED (06410886)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2013 | AR01 |
Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2013-05-21
|
|
20 May 2013 | TM01 | Termination of appointment of Nicholas Ashley Howarth Yates as a director on 31 March 2013 | |
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2012 | TM02 | Termination of appointment of Third Party Company Secretaries Limited as a secretary on 31 March 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from 35 Great Park Drive Leyland Lancashire PR25 3UN on 7 August 2012 | |
07 Aug 2012 | AP01 | Appointment of Nicholas Ashley Howarth Yates as a director on 7 August 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
27 Apr 2012 | CH04 | Secretary's details changed for Third Party Company Secretaries Limited on 29 October 2011 | |
13 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Mar 2012 | AD01 | Registered office address changed from 135, High Street Newton Le Willows Merseyside WA12 9SQ on 9 March 2012 | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2011 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
13 Sep 2011 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
13 Sep 2011 | AR01 | Annual return made up to 29 October 2008 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption full accounts made up to 31 October 2009 | |
13 Sep 2011 | AA | Total exemption full accounts made up to 31 October 2008 | |
12 Sep 2011 | AC92 | Restoration by order of the court | |
12 May 2009 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2008 | 652a | Application for striking-off | |
03 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |