HOPKINS CATERING EQUIPMENT LIMITED
Company number 02273178
- Company Overview for HOPKINS CATERING EQUIPMENT LIMITED (02273178)
- Filing history for HOPKINS CATERING EQUIPMENT LIMITED (02273178)
- People for HOPKINS CATERING EQUIPMENT LIMITED (02273178)
- Charges for HOPKINS CATERING EQUIPMENT LIMITED (02273178)
- Insolvency for HOPKINS CATERING EQUIPMENT LIMITED (02273178)
- More for HOPKINS CATERING EQUIPMENT LIMITED (02273178)
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 Jul 2023 | AC92 | Restoration by order of the court | |
01 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2021 | AM23 | Notice of move from Administration to Dissolution | |
28 Jun 2021 | AM10 | Administrator's progress report | |
30 Dec 2020 | AM10 | Administrator's progress report | |
11 Dec 2020 | AM19 | Notice of extension of period of Administration | |
08 Jul 2020 | AM10 | Administrator's progress report | |
20 Dec 2019 | AM10 | Administrator's progress report | |
05 Dec 2019 | AM19 | Notice of extension of period of Administration | |
15 Jul 2019 | AM10 | Administrator's progress report | |
16 Mar 2019 | AM03 | Statement of administrator's proposal | |
13 Mar 2019 | AM02 | Statement of affairs with form AM02SOA | |
21 Feb 2019 | AM06 | Notice of deemed approval of proposals | |
11 Feb 2019 | AD01 | Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffery Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 11 February 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from 151 Kent Road Pudsey Leeds West Yorkshire LS28 9NF to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 9 January 2019 | |
03 Jan 2019 | AM01 | Appointment of an administrator | |
17 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Nov 2016 | MR04 | Satisfaction of charge 5 in full | |
24 Nov 2016 | MR04 | Satisfaction of charge 6 in full | |
07 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Martin John Wilson as a director on 27 January 2015 |