Advanced company searchLink opens in new window

HOBSONS CHOICE ANTIQUES LIMITED

Company number 05066467

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)
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
  • GBP 1
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