Advanced company searchLink opens in new window

HOCKEYS ESTATE AGENTS LIMITED

Company number 06721516

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)
11 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2017 AD01 Registered office address changed from 82 Regent Street Cambridge CB2 1DP to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 19 October 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-19
03 Oct 2017 LIQ01 Declaration of solvency
03 Oct 2017 600 Appointment of a voluntary liquidator
19 Jul 2017 AA Micro company accounts made up to 31 October 2016
23 Dec 2016 MR04 Satisfaction of charge 1 in full
18 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Dec 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
14 Dec 2015 CH01 Director's details changed for Vince Rogowtrow on 14 December 2015
14 Dec 2015 AD01 Registered office address changed from Hill House the Street Wissett Halesworth Suffolk IP19 0JH to 82 Regent Street Cambridge CB2 1DP on 14 December 2015
17 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
09 May 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
05 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Mar 2012 AR01 Annual return made up to 13 October 2011 with full list of shareholders
16 Mar 2012 CH01 Director's details changed for Vince Rogowtrow on 13 October 2011
28 Jun 2011 AR01 Annual return made up to 13 October 2010
20 May 2011 AD01 Registered office address changed from , Deben House 8a Church Street, Woodbridge, Suffolk, IP12 1DH on 20 May 2011
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1