Advanced company searchLink opens in new window

HOBSONS DRY CLEANING LIMITED

Company number 05680325

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2011 DS01 Application to strike the company off the register
09 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 2
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Peter William Hopson on 18 January 2010
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Feb 2009 288a Director appointed peter william hopson
09 Feb 2009 288b Appointment Terminated Director peter ellis
30 Jan 2009 AA Total exemption small company accounts made up to 31 January 2008
29 Jan 2009 363a Return made up to 19/01/09; full list of members
06 Feb 2008 363a Return made up to 19/01/08; full list of members
20 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
20 Mar 2007 363a Return made up to 19/01/07; full list of members
24 Feb 2006 288a New secretary appointed
17 Feb 2006 288a New director appointed
09 Feb 2006 288b Secretary resigned
09 Feb 2006 288b Director resigned
09 Feb 2006 287 Registered office changed on 09/02/06 from: 20 station road radyr cardiff CF15 8AA
19 Jan 2006 NEWINC Incorporation