- Company Overview for HOCKEYS ASSET MANAGEMENT LIMITED (07491955)
- Filing history for HOCKEYS ASSET MANAGEMENT LIMITED (07491955)
- People for HOCKEYS ASSET MANAGEMENT LIMITED (07491955)
- More for HOCKEYS ASSET MANAGEMENT LIMITED (07491955)
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(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2018 | DS01 | Application to strike the company off the register | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
16 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | AP03 | Appointment of Mr Peter James Butler as a secretary on 17 January 2016 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY England to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 6 January 2016 | |
10 Apr 2015 | AP01 | Appointment of Mr James Leon Butler as a director on 10 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Richard Thomas George Monk as a director on 10 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Peter James Butler as a director on 10 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Jeremy James Leathes Prior as a director on 10 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Camilla Sarah Prior as a director on 10 April 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from 82 Regent Street Cambridge Cambs CB1 2DP to The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY on 10 April 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
13 Nov 2012 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 | |
10 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |