- Company Overview for S G HOPKINS (UK) LTD (05335839)
- Filing history for S G HOPKINS (UK) LTD (05335839)
- People for S G HOPKINS (UK) LTD (05335839)
- More for S G HOPKINS (UK) LTD (05335839)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2012 | AAMD | Amended total exemption small company accounts made up to 31 January 2011 | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Jan 2011 | AR01 |
Annual return made up to 18 January 2011 with full list of shareholders
Statement of capital on 2011-01-18
|
|
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
11 Feb 2010 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
07 Aug 2009 | 287 | Registered office changed on 07/08/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from 8 mereside avenue congleton cheshire CW12 4JZ | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
14 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2009 | 363a | Return made up to 18/01/09; full list of members | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2008 | 288b | Appointment Terminated Secretary lisa reeves | |
28 Jan 2008 | 363a | Return made up to 18/01/08; full list of members | |
25 Sep 2007 | AA | Accounts made up to 31 January 2007 | |
27 Mar 2007 | 363a | Return made up to 18/01/07; full list of members | |
28 Dec 2006 | AA | Accounts made up to 31 January 2006 | |
24 May 2006 | 363a | Return made up to 18/01/06; full list of members | |
30 Mar 2005 | 287 | Registered office changed on 30/03/05 from: c/o jacob and co LTD, 94 mill st congleton cheshire CW12 1AG | |
30 Mar 2005 | 288a | New secretary appointed | |
30 Mar 2005 | 288a | New director appointed | |
20 Jan 2005 | 288b | Director resigned |