Advanced company searchLink opens in new window

HOBS EXCHANGE LTD

Company number 07254865

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2016 DS01 Application to strike the company off the register
19 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 275,000
17 Oct 2015 AA Total exemption full accounts made up to 30 April 2015
26 Aug 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 275,000
22 May 2015 TM01 Termination of appointment of Joseph Benedict Hackett as a director on 30 April 2015
20 Mar 2015 MR01 Registration of charge 072548650001, created on 19 March 2015
19 Sep 2014 AA Full accounts made up to 30 April 2014
01 Sep 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 275,000
03 Jun 2014 TM01 Termination of appointment of Ben Blackwood as a director on 30 May 2014
11 Sep 2013 AA Full accounts made up to 30 April 2013
10 Sep 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
10 Sep 2013 CH01 Director's details changed for Craig Horwood on 1 August 2013
10 Sep 2013 TM01 Termination of appointment of Benjamin Blackwood as a director on 1 August 2013
10 Sep 2013 CH01 Director's details changed for Ben Blackwood on 1 August 2013
04 Apr 2013 TM02 Termination of appointment of Christopher Stephens as a secretary on 13 December 2012
03 Apr 2013 AP03 Appointment of Mr Steven Philip Walsh-Hill as a secretary on 1 January 2013
03 Apr 2013 AP01 Appointment of Mr Steven Philip Walsh-Hill as a director on 1 January 2013
03 Apr 2013 TM01 Termination of appointment of Christopher Stephens as a director on 13 December 2012
03 Apr 2013 TM02 Termination of appointment of Christopher Stephens as a secretary on 13 December 2012
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 21 August 2012
  • GBP 275,000
06 Sep 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
03 Sep 2012 AA Full accounts made up to 30 April 2012
31 Jan 2012 AA Full accounts made up to 30 April 2011