- Company Overview for HOBBS WINCHESTER LIMITED (06449364)
- Filing history for HOBBS WINCHESTER LIMITED (06449364)
- People for HOBBS WINCHESTER LIMITED (06449364)
- More for HOBBS WINCHESTER LIMITED (06449364)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2022 | DS01 | Application to strike the company off the register | |
21 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
25 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
03 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Nov 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
08 Jul 2019 | AD01 | Registered office address changed from 1 the Cobbles Boots Green Lane Allostock Knutsford WA16 9NG England to 6 Twemlow Lane Holmes Chapel Crewe CW4 8DT on 8 July 2019 | |
11 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Mar 2018 | CH03 | Secretary's details changed for Edward Wakeman on 19 December 2017 | |
08 Mar 2018 | CH01 | Director's details changed for Constance Wakeman on 19 December 2017 | |
08 Mar 2018 | PSC04 | Change of details for Mr Edward Alan Wakeman as a person with significant control on 19 December 2017 | |
08 Mar 2018 | PSC04 | Change of details for Mrs Constance Alexandra Elise Wakeman as a person with significant control on 19 December 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from 1 the Cobbles Boots Green Lane Allostock Knutsford WA16 9NG England to 1 the Cobbles Boots Green Lane Allostock Knutsford WA16 9NG on 8 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from The Cottage Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB England to 1 the Cobbles Boots Green Lane Allostock Knutsford WA16 9NG on 8 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Jun 2016 | AD01 | Registered office address changed from 52 Jermyn Street London SW1Y 6LX to The Cottage Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB on 7 June 2016 | |
31 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-31
|