Advanced company searchLink opens in new window

HODCO LIMITED

Company number 06938466

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)
28 May 2017 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
20 Oct 2016 4.68 Liquidators' statement of receipts and payments to 16 August 2016
14 Sep 2015 4.68 Liquidators' statement of receipts and payments to 16 August 2015
09 Sep 2014 4.68 Liquidators' statement of receipts and payments to 16 August 2014
29 Aug 2013 4.68 Liquidators' statement of receipts and payments to 16 August 2013
24 Aug 2012 AD01 Registered office address changed from 87 Wellingborough Road Finedon Wellingborough Northamptonshire NN9 5LG on 24 August 2012
23 Aug 2012 4.20 Statement of affairs with form 4.19
23 Aug 2012 600 Appointment of a voluntary liquidator
23 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Jul 2012 AP01 Appointment of Mr Hugh Ross Corbett as a director
23 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
23 Jun 2011 CH01 Director's details changed for Mrs Emily Jane Hodgson on 22 June 2011
23 Jun 2011 CH03 Secretary's details changed for Mrs Emily Jane Hodgson on 22 June 2011
25 May 2011 AA Total exemption small company accounts made up to 30 June 2010
25 May 2011 AA01 Current accounting period extended from 30 June 2011 to 30 September 2011
27 Aug 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Mrs Emily Jane Hodgson on 19 June 2010
27 Aug 2010 CH01 Director's details changed for Judith Caroline Dorothy Corbett on 19 June 2010
27 Aug 2010 CH03 Secretary's details changed for Emily Jane Hodgson on 19 June 2010
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Oct 2009 TM01 Termination of appointment of Hugh Corbett as a director
02 Sep 2009 287 Registered office changed on 02/09/2009 from 147 peach road london W10 4DY
20 Aug 2009 288a Director appointed judith caroline dorothy corbett
18 Aug 2009 CERTNM Company name changed hc inns LIMITED\certificate issued on 20/08/09