Advanced company searchLink opens in new window

HOBTEC SYSTEMS LIMITED

Company number 06891118

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2023 DS01 Application to strike the company off the register
30 Aug 2022 AA Micro company accounts made up to 30 April 2022
30 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
04 May 2020 PSC04 Change of details for Miss Diane Elizabeth Rix as a person with significant control on 18 May 2019
12 Dec 2019 AA Micro company accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
11 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
08 Sep 2017 AA Micro company accounts made up to 30 April 2017
07 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
05 May 2015 AD01 Registered office address changed from 9 Dussindale Drive Norwich NR7 0TZ England to 9 Dussindale Drive Norwich NR7 0TZ on 5 May 2015
05 May 2015 AD01 Registered office address changed from 10 Waller Close Norwich Norfolk NR7 0RN to 9 Dussindale Drive Norwich NR7 0TZ on 5 May 2015
05 May 2015 CH01 Director's details changed for David Brian Hobday on 27 March 2015
24 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100