- Company Overview for STOBBS HEDGES ASSET MANAGEMENT LIMITED (05436922)
- Filing history for STOBBS HEDGES ASSET MANAGEMENT LIMITED (05436922)
- People for STOBBS HEDGES ASSET MANAGEMENT LIMITED (05436922)
- More for STOBBS HEDGES ASSET MANAGEMENT LIMITED (05436922)
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 |