Advanced company searchLink opens in new window

HODGE ENTERPRISES LIMITED

Company number 05630915

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 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2007
10 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
13 May 2008 363a Return made up to 21/11/07; full list of members
12 May 2008 288c Director's Change of Particulars / matthew wilkins / 01/06/2007 / HouseName/Number was: flat 7, now: the coach house; Street was: beaulieu lodge, now: mergate lane; Area was: 13 schooner close, now: bracon ash; Post Town was: london, now: norfolk; Post Code was: E14 3GG, now: NR14 8ER
09 May 2008 288c Director's Change of Particulars / matthew wilkins / 13/02/2007 / HouseName/Number was: , now: flat 7; Street was: 46 dundee court, now: beaulieu lodge; Area was: 73 wapping high street, now: 13 schooner close; Post Code was: E1W 2YG, now: E14 3GG
22 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
08 Dec 2006 363a Return made up to 21/11/06; full list of members
03 Apr 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Apr 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Apr 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Dec 2005 288a New secretary appointed
13 Dec 2005 288a New director appointed
13 Dec 2005 288b Secretary resigned
13 Dec 2005 288b Director resigned
21 Nov 2005 NEWINC Incorporation