- Company Overview for HOPKINS BRICKLAYING CONTRACTORS LTD (08417424)
- Filing history for HOPKINS BRICKLAYING CONTRACTORS LTD (08417424)
- People for HOPKINS BRICKLAYING CONTRACTORS LTD (08417424)
- More for HOPKINS BRICKLAYING CONTRACTORS LTD (08417424)
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 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | AD01 | Registered office address changed from 8 Queens Road Wellington Somerset TA21 9AP to 77 Comeragh Road London W14 9HS on 12 January 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 15 May 2019 | |
06 Mar 2019 | PSC04 | Change of details for Mr Jamie Hopkins as a person with significant control on 17 April 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | PSC07 | Cessation of Natasha Jayne Hopkins as a person with significant control on 17 April 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
23 Feb 2018 | TM02 | Termination of appointment of Natasha Jayne Winter as a secretary on 30 September 2017 | |
19 Oct 2017 | TM02 | Termination of appointment of a secretary | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jun 2016 | SH08 | Change of share class name or designation | |
14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
08 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
11 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2016 | SH08 | Change of share class name or designation | |
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 27 January 2016
|
|
11 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|