Advanced company searchLink opens in new window

HOOF CORPORATION LIMITED

Company number 05919324

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2014 DS01 Application to strike the company off the register
16 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2013 AR01 Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
14 Oct 2013 AD01 Registered office address changed from 2 Manor Farm Cottages Baulking Green Faringdon Oxfordshire SN7 7QE England on 14 October 2013
14 Oct 2013 CH01 Director's details changed for Mr Timothy Jonathon Charles Butler on 14 October 2013
14 Oct 2013 AD01 Registered office address changed from Kenton House, Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA on 14 October 2013
31 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Oct 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
01 Feb 2010 TM01 Termination of appointment of David Giles-Kaye as a director
01 Feb 2010 TM02 Termination of appointment of David Giles-Kaye as a secretary
25 Nov 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
28 Aug 2009 288c Director's change of particulars / timothy butler / 27/08/2009
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008