- Company Overview for HODCO LIMITED (06938466)
- Filing history for HODCO LIMITED (06938466)
- People for HODCO LIMITED (06938466)
- Charges for HODCO LIMITED (06938466)
- Insolvency for HODCO LIMITED (06938466)
- More for HODCO LIMITED (06938466)
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
|
|
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
|
|
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 |