Advanced company searchLink opens in new window

HOBART CONSTRUCTION LIMITED

Company number 05748905

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2010 DS01 Application to strike the company off the register
09 Jun 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-06-09
  • GBP 99
09 Jun 2010 CH01 Director's details changed for Mr Timothy Hobart Braidwood on 1 October 2009
10 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 20/03/09; full list of members
30 Mar 2009 288c Director's Change of Particulars / timothy braidwood / 29/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 29 meadow way, now: pelter street; Post Town was: chessington, now: ; Region was: surrey, now: london; Post Code was: KT9 1AS, now: E2 7PF
05 Jan 2009 287 Registered office changed on 05/01/2009 from 101 epsom road sutton surrey SM3 9EY
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Aug 2008 363a Return made up to 20/03/08; full list of members
21 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
13 Dec 2007 287 Registered office changed on 13/12/07 from: 160A central road worcester park surrey KT4 8HQ
05 Jun 2007 363s Return made up to 20/03/07; full list of members
20 Jun 2006 88(2)R Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100
07 Apr 2006 288a New secretary appointed
07 Apr 2006 288a New director appointed
24 Mar 2006 288b Secretary resigned
24 Mar 2006 288b Director resigned
20 Mar 2006 NEWINC Incorporation