Advanced company searchLink opens in new window

HOFFMAN SERVICES LIMITED

Company number 06649685

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2012 DS01 Application to strike the company off the register
06 Sep 2011 CH02 Director's details changed for Mcwilliams Dudley & Associates Limited on 1 August 2011
27 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2
27 Jul 2011 CH01 Director's details changed for Ms Christina Cornelia Van Den Berg on 1 December 2010
16 Mar 2011 AA Accounts for a small company made up to 31 July 2010
09 Feb 2011 CH01 Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 December 2010
26 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
26 Jul 2010 CH02 Director's details changed for Mcwilliams Dudley & Associates Limited on 17 July 2010
24 Jul 2010 CH04 Secretary's details changed for P & T Secretaries Limited on 17 July 2010
10 Feb 2010 CH04 Secretary's details changed for P & T Secretaries Limited on 10 February 2010
10 Feb 2010 AD01 Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010
28 Jan 2010 AA Accounts for a dormant company made up to 31 July 2009
09 Sep 2009 288a Director appointed christina cornelia van den berg
09 Sep 2009 288b Appointment Terminated Director matthew stokes
29 Jul 2009 363a Return made up to 17/07/09; full list of members
10 Sep 2008 288a Director appointed mr. Matthew charles stokes
17 Jul 2008 NEWINC Incorporation