- Company Overview for MICHAEL C L HODGSON LIMITED (04501005)
- Filing history for MICHAEL C L HODGSON LIMITED (04501005)
- People for MICHAEL C L HODGSON LIMITED (04501005)
- More for MICHAEL C L HODGSON LIMITED (04501005)
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
Statement of capital on 2016-08-31
|
|
11 May 2015 | RESOLUTIONS |
Resolutions
|
|
11 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 9 March 2015
|
|
11 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 9 March 2015
|
|
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
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |