Advanced company searchLink opens in new window

HOBBS WINCHESTER LIMITED

Company number 06449364

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)
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
  • GBP 2