Advanced company searchLink opens in new window

01970767 LIMITED

Company number 01970767

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)
19 Apr 2022 AC92 Restoration by order of the court
19 Apr 2022 CERTNM Company name changed hooper engineering\certificate issued on 19/04/22
06 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
25 Sep 2015 4.20 Statement of affairs with form 4.19
25 Sep 2015 600 Appointment of a voluntary liquidator
25 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
09 Sep 2015 AD01 Registered office address changed from 27 Nelson Street, Oldbury Warley West Midlands B69 4NZ to 79 Caroline Street Birmingham B3 1UP on 9 September 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
16 May 2014 CH01 Director's details changed for Mr Royston Wesley Hooper on 14 May 2014
15 May 2014 CH03 Secretary's details changed for Gillian May Hooper on 14 May 2014
15 May 2014 CH01 Director's details changed for Mr Royston Wesley Hooper on 14 May 2014
14 May 2014 CH03 Secretary's details changed for Gillian May Hooper on 14 May 2014
24 Feb 2014 MR01 Registration of charge 019707670005
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Mr Royston Wesley Hooper on 26 August 2010