- Company Overview for THOMAS HOPKINSON & SON LIMITED (00637168)
- Filing history for THOMAS HOPKINSON & SON LIMITED (00637168)
- People for THOMAS HOPKINSON & SON LIMITED (00637168)
- Charges for THOMAS HOPKINSON & SON LIMITED (00637168)
- Insolvency for THOMAS HOPKINSON & SON LIMITED (00637168)
- More for THOMAS HOPKINSON & SON LIMITED (00637168)
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 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2014 | |
24 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2014 | 3.6 | Receiver's abstract of receipts and payments to 6 August 2013 | |
17 Jan 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
17 Jan 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2013 | |
22 Feb 2013 | LQ01 | Notice of appointment of receiver or manager | |
22 Feb 2013 | LQ02 | Notice of ceasing to act as receiver or manager | |
22 Feb 2013 | LQ01 | Notice of appointment of receiver or manager | |
22 Feb 2013 | LQ02 | Notice of ceasing to act as receiver or manager | |
14 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2012 | |
19 Aug 2011 | LQ01 | Notice of appointment of receiver or manager | |
18 Aug 2011 | LQ01 | Notice of appointment of receiver or manager | |
16 Aug 2011 | AD01 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 16 August 2011 | |
04 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
04 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2011 | AD01 | Registered office address changed from Victor Works Bolton Hall Road Bradford West Yorkshire BD2 1BQ United Kingdom on 2 August 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
18 Nov 2010 | CH01 | Director's details changed for Daren Peers on 23 September 2010 | |
18 Oct 2010 | AD01 | Registered office address changed from Victor Works Bolton Hall Road Bradford 2 West Yorkshire BD2 1BQ on 18 October 2010 | |
03 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Sep 2010 | AD02 | Register inspection address has been changed |