- Company Overview for BEN HOFFMANN LIMITED (05558372)
- Filing history for BEN HOFFMANN LIMITED (05558372)
- People for BEN HOFFMANN LIMITED (05558372)
- Insolvency for BEN HOFFMANN LIMITED (05558372)
- More for BEN HOFFMANN LIMITED (05558372)
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) |
---|---|---|---|
03 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2016 | |
05 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AD01 | Registered office address changed from 8 st. Marys Road Alcester Warwickshire B49 6QH to 79 Caroline Street Birmingham B3 1UP on 15 September 2015 | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Jul 2014 | TM02 | Termination of appointment of Andrea Hoffmann as a secretary on 18 December 2012 | |
02 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Jan 2011 | CH01 | Director's details changed for Ben Hoffmann on 22 December 2010 | |
04 Jan 2011 | CH03 | Secretary's details changed for Andrea Hoffmann on 22 December 2010 | |
04 Jan 2011 | AD01 | Registered office address changed from 3 , St Ann's Cottages London Road Loudwater High Wycombe Buckinghamshire HP10 9TB 31082008 on 4 January 2011 | |
04 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Ben Hoffmann on 8 September 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Oct 2009 | 363a | Return made up to 08/09/09; full list of members | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |