Advanced company searchLink opens in new window

MICHAEL C L HODGSON LIMITED

Company number 04501005

Filter by category

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)
10 Sep 2018 BONA Bona Vacantia disclaimer
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2016 DS01 Application to strike the company off the register
31 Aug 2016 RP04AR01 Second filing of the annual return made up to 1 August 2015
11 May 2016 TM01 Termination of appointment of Colin James Peter Tomlinson as a director on 11 May 2016
28 Jan 2016 AP01 Appointment of Mr Colin James Peter Tomlinson as a director on 28 January 2016
08 Dec 2015 AP01 Appointment of Mr John Peter Hull as a director on 27 November 2015
02 Dec 2015 AD01 Registered office address changed from 36 Finkle Street Kendal Cumbria LA9 4AB to C/O H & H Group Plc Borderway Mart Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RS on 2 December 2015
01 Dec 2015 AP03 Appointment of Ms Margaret Irving as a secretary on 27 November 2015
01 Dec 2015 AA01 Previous accounting period extended from 31 August 2015 to 31 October 2015
01 Dec 2015 TM01 Termination of appointment of Colin James Peter Tomlinson as a director on 27 November 2015
01 Dec 2015 TM01 Termination of appointment of Susan Marjory Tomlinson as a director on 27 November 2015
01 Dec 2015 TM01 Termination of appointment of Graham Winston Iles as a director on 27 November 2015
01 Dec 2015 TM02 Termination of appointment of Susan Marjory Tomlinson as a secretary on 27 November 2015
01 Dec 2015 AP01 Appointment of Mr Brian Edmund Richardson as a director on 27 November 2015
24 Aug 2015 AR01 Annual return
Statement of capital on 2015-08-24
  • GBP 98

Statement of capital on 2016-08-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2016.
11 May 2015 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
11 May 2015 SH06 Cancellation of shares. Statement of capital on 9 March 2015
  • GBP 98
11 May 2015 SH06 Cancellation of shares. Statement of capital on 9 March 2015
  • GBP 98
11 May 2015 SH03 Purchase of own shares.
11 May 2015 SH03 Purchase of own shares.
14 Apr 2015 SH08 Change of share class name or designation
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-sub div 03/03/2015
21 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014