Download leads from Nexok and grow your business. Find out more

A Hobbs Ltd

Documents

Total Documents46
Total Pages132

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off
5 June 2012Final Gazette dissolved via voluntary strike-off
21 February 2012First Gazette notice for voluntary strike-off
21 February 2012First Gazette notice for voluntary strike-off
8 February 2012Application to strike the company off the register
8 February 2012Application to strike the company off the register
23 December 2011Termination of appointment of Kerry Doherty as a director on 31 March 2011
23 December 2011Termination of appointment of Andrew Hobbs as a director on 31 March 2011
23 December 2011Termination of appointment of Kerry Doherty as a secretary
23 December 2011Termination of appointment of Andrew Hobbs as a director
23 December 2011Termination of appointment of Kerry Doherty as a director
23 December 2011Termination of appointment of Kerry Doherty as a secretary on 31 March 2011
22 December 2011Appointment of Mr Brian David Hobbs as a director on 31 March 2011
22 December 2011Appointment of Mr Brian David Hobbs as a director
30 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011
30 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011
9 December 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1
9 December 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1
4 October 2010Total exemption small company accounts made up to 31 December 2009
4 October 2010Total exemption small company accounts made up to 31 December 2009
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
11 July 2009Total exemption small company accounts made up to 31 December 2008
11 July 2009Total exemption small company accounts made up to 31 December 2008
31 October 2008Return made up to 29/10/08; full list of members
31 October 2008Return made up to 29/10/08; full list of members
20 October 2008Accounts for a dormant company made up to 31 December 2007
20 October 2008Accounts made up to 31 December 2007
20 May 2008Director's Change of Particulars / andrew hobbs / 08/05/2008 / HouseName/Number was: , now: 16; Street was: no 4 maw green close, now: ursuline way; Post Code was: CW1 4JE, now: CW2 6LB
20 May 2008Registered office changed on 20/05/2008 from 4 maw green close crewe cheshire CW1 4JE
20 May 2008Director and Secretary's Change of Particulars / kerry doherty / 08/05/2008 / HouseName/Number was: , now: 16; Street was: no 4 maw green close, now: ursuline way; Post Code was: CW1 4JE, now: CW2 6LB
20 May 2008Director's change of particulars / andrew hobbs / 08/05/2008
20 May 2008Director and secretary's change of particulars / kerry doherty / 08/05/2008
20 May 2008Registered office changed on 20/05/2008 from 4 maw green close crewe cheshire CW1 4JE
5 December 2007Accounting reference date shortened from 31/10/08 to 31/12/07
5 December 2007Accounting reference date shortened from 31/10/08 to 31/12/07
9 November 2007New secretary appointed;new director appointed
9 November 2007New secretary appointed;new director appointed
9 November 2007New director appointed
9 November 2007Secretary resigned
9 November 2007Director resigned
9 November 2007New director appointed
9 November 2007Director resigned
9 November 2007Secretary resigned
29 October 2007Incorporation
29 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing