Advanced company searchLink opens in new window

HOPKINS BRICKLAYING CONTRACTORS LTD

Company number 08417424

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 200
08 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
11 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
11 Feb 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 100