Advanced company searchLink opens in new window

HOFFBURY LIMITED

Company number 05797392

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 CH01 Director's details changed for Mr Peter Michael Beckwith on 1 June 2020
28 May 2020 TM01 Termination of appointment of Edward Antony George Jones as a director on 26 May 2020
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
05 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
21 Oct 2019 CH01 Director's details changed for Mr Peter Michael Beckwith on 7 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Edward Antony George Jones on 7 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Peter Michael Beckwith on 7 October 2019
17 Oct 2019 CH03 Secretary's details changed for Mr Adam David Parker on 7 October 2019
29 Jul 2019 AD01 Registered office address changed from 3rd Floor 4 Hill Street London W1J 5NE United Kingdom to C/O Pmb Holdings Ltd Suite 5, 11 Riverside Dogflud Way Farnham Surrey GU9 7UG on 29 July 2019
27 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
06 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
11 Sep 2018 AD02 Register inspection address has been changed to 25 Moorgate London EC2R 6AY
15 May 2018 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 3rd Floor 4 Hill Street London W1J 5NE on 15 May 2018
30 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2018 AA Total exemption full accounts made up to 31 January 2017
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2017 MR04 Satisfaction of charge 057973920005 in full
25 Jul 2017 MR04 Satisfaction of charge 4 in full
25 Jul 2017 MR04 Satisfaction of charge 1 in full
25 Jul 2017 MR04 Satisfaction of charge 3 in full
25 Jul 2017 MR04 Satisfaction of charge 2 in full
14 Jun 2017 CH01 Director's details changed for Mr Peter Michael Beckwith on 6 April 2017