Advanced company searchLink opens in new window

HOOK HOME AND GARDEN CENTRE LTD

Company number 10430156

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)
11 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
11 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 28 November 2021
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 28 November 2020
02 Jun 2020 AD01 Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 June 2020
11 Dec 2019 AD01 Registered office address changed from Unit 9 Hook Garden Centre Reading Road Rotherwick Hook Hampshire RG27 9DB United Kingdom to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 11 December 2019
10 Dec 2019 LIQ02 Statement of affairs
10 Dec 2019 600 Appointment of a voluntary liquidator
10 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-29
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
19 Mar 2019 AA Micro company accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
08 May 2018 AA Micro company accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
17 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted