Advanced company searchLink opens in new window

B.R.HODGSON FACADES LIMITED

Company number 01342680

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)
23 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 5 January 2023
17 Jun 2022 LIQ09 Death of a liquidator
13 May 2022 AD01 Registered office address changed from Naishcombe House Golden Valley Wick Bristol BS30 5TW to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 13 May 2022
18 Jan 2022 LIQ02 Statement of affairs
18 Jan 2022 600 Appointment of a voluntary liquidator
18 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-06
14 Jun 2021 AA Unaudited abridged accounts made up to 31 October 2020
30 Apr 2021 TM01 Termination of appointment of Alastair John Vernon Prescot as a director on 30 April 2021
30 Apr 2021 TM02 Termination of appointment of Alastair John Vernon Prescot as a secretary on 30 April 2021
15 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
23 Oct 2020 AA01 Current accounting period extended from 30 April 2020 to 31 October 2020
30 Jul 2020 MR01 Registration of charge 013426800007, created on 29 July 2020
02 Mar 2020 TM01 Termination of appointment of David Duplock as a director on 28 February 2020
19 Feb 2020 TM01 Termination of appointment of Jason Macer as a director on 19 February 2020
20 Jan 2020 TM01 Termination of appointment of Faith Parker as a director on 16 January 2020
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
02 Dec 2019 AA Full accounts made up to 30 April 2019
30 Oct 2019 TM01 Termination of appointment of Andrew Petrie as a director on 23 October 2019
01 Oct 2019 TM01 Termination of appointment of Matthew Adrian Ball as a director on 30 September 2019
29 Jan 2019 AA Full accounts made up to 30 April 2018
07 Jan 2019 AP01 Appointment of Mr Jason Macer as a director on 1 January 2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
26 Oct 2018 MR05 All of the property or undertaking has been released from charge 013426800005
27 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-19