- Company Overview for HOBSON BROS. (REFRACTORIES) LIMITED (01238476)
- Filing history for HOBSON BROS. (REFRACTORIES) LIMITED (01238476)
- People for HOBSON BROS. (REFRACTORIES) LIMITED (01238476)
- Charges for HOBSON BROS. (REFRACTORIES) LIMITED (01238476)
- Insolvency for HOBSON BROS. (REFRACTORIES) LIMITED (01238476)
- More for HOBSON BROS. (REFRACTORIES) LIMITED (01238476)
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 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2015 | L64.07 | Completion of winding up | |
23 Nov 2011 | COCOMP | Order of court to wind up | |
18 May 2011 | AD01 | Registered office address changed from Elm Tree House Front Street Stanhope Bishop Auckland County Durham DL13 2XF United Kingdom on 18 May 2011 | |
15 Mar 2011 | AP01 | Appointment of Mr Richard Watt as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Richard Hobson as a director | |
14 Mar 2011 | TM01 | Termination of appointment of William Hobson as a director | |
14 Mar 2011 | TM01 | Termination of appointment of Richard Hobson as a director | |
14 Mar 2011 | TM01 | Termination of appointment of Marina Hobson as a director | |
14 Mar 2011 | TM02 | Termination of appointment of William Hobson as a secretary | |
18 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Nov 2010 | AR01 |
Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2010-11-25
|
|
23 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 May 2010 | AD01 | Registered office address changed from Batts Works Wolsingham Co Durham DL13 3BD on 5 May 2010 | |
03 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Marina Hobson on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Richard Alexander Hobson on 3 December 2009 | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Jan 2009 | 363a | Return made up to 08/11/08; full list of members | |
16 Sep 2008 | 288a | Director appointed richard alexander hobson | |
26 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Jan 2008 | 363a | Return made up to 08/11/07; full list of members |