- Company Overview for HOBSONS CHOICE ANTIQUES LIMITED (05066467)
- Filing history for HOBSONS CHOICE ANTIQUES LIMITED (05066467)
- People for HOBSONS CHOICE ANTIQUES LIMITED (05066467)
- More for HOBSONS CHOICE ANTIQUES LIMITED (05066467)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2012 | AR01 |
Annual return made up to 8 March 2012 with full list of shareholders
Statement of capital on 2012-03-14
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from 97 Cartway Bridgnorth Shropshire WV16 4BW United Kingdom on 4 April 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mr John James Wilkinson on 8 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Aug 2008 | 363a | Return made up to 08/03/08; full list of members | |
06 Aug 2008 | 288c | Director and Secretary's Change of Particulars / john wilkinson / 08/03/2008 / HouseName/Number was: , now: 6; Street was: 5 central court, now: greenfields road; Region was: worcestershire, now: shropshire; Post Code was: WV16 4DB, now: WV16 4JT; Country was: , now: united kingdom | |
06 Aug 2008 | 288c | Director and Secretary's Change of Particulars / john wilkinson / 21/04/2008 / | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from 7A & 7B hodfar road sandy lane ind estate stourport on severn worcestershire DY18 9QB | |
10 Apr 2008 | CERTNM | Company name changed passionate moments LTD\certificate issued on 15/04/08 | |
12 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Dec 2007 | 288b | Director resigned | |
11 May 2007 | AA | Accounts made up to 31 March 2006 | |
11 May 2007 | 363s | Return made up to 08/03/07; full list of members | |
15 Dec 2006 | 287 | Registered office changed on 15/12/06 from: 42-46 tan lane stourport on severn worcestershire DY13 8HD | |
26 Jun 2006 | 363s | Return made up to 08/03/06; full list of members |