Advanced company searchLink opens in new window

STOBBS HEDGES ASSET MANAGEMENT LIMITED

Company number 05436922

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)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2010 DS01 Application to strike the company off the register
06 Feb 2010 AA Total exemption full accounts made up to 31 July 2009
07 May 2009 363a Return made up to 19/04/09; full list of members
06 May 2009 AA Total exemption full accounts made up to 31 July 2008
10 Nov 2008 288c Secretary's Change of Particulars / tracy starley / 25/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: 27; Street was: 20 cobden crescent, now: love lane; Area was: bitterne, now: ; Post Town was: southampton, now: petersfield; Post Code was: SO18 4EW, now: GU31 4BP; Country was: , now: united kingdom; Occupation was: , now: office ma
10 Nov 2008 288c Director's Change of Particulars / liam starley / 25/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 27; Street was: 20 cobden crescent, now: love lane; Post Town was: southampton, now: petersfield; Post Code was: SO18 4EW, now: GU31 4BP; Country was: , now: united kingdom
18 Aug 2008 288b Appointment Terminated Director richard robey
24 Apr 2008 363a Return made up to 19/04/08; full list of members
15 Apr 2008 AA Total exemption full accounts made up to 31 July 2007
29 May 2007 AA Full accounts made up to 31 July 2006
08 May 2007 363a Return made up to 19/04/07; full list of members
19 Apr 2006 363a Return made up to 19/04/06; full list of members
19 Apr 2006 288c Secretary's particulars changed
31 Jan 2006 225 Accounting reference date extended from 30/04/06 to 31/07/06
20 Jun 2005 88(2)R Ad 13/06/05--------- £ si 999@1=999 £ ic 1/1000
20 Jun 2005 287 Registered office changed on 20/06/05 from: 39-49 commercial road southampton hampshire SO15 1GA
20 Jun 2005 288b Secretary resigned
20 Jun 2005 288b Director resigned
20 Jun 2005 288a New secretary appointed
20 Jun 2005 288a New director appointed
20 Jun 2005 288a New director appointed
16 Jun 2005 CERTNM Company name changed bondco 1103 LIMITED\certificate issued on 16/06/05
27 Apr 2005 NEWINC Incorporation