- Company Overview for A J HODGSON & SONS LTD (07521313)
- Filing history for A J HODGSON & SONS LTD (07521313)
- People for A J HODGSON & SONS LTD (07521313)
- Charges for A J HODGSON & SONS LTD (07521313)
- Insolvency for A J HODGSON & SONS LTD (07521313)
- More for A J HODGSON & SONS LTD (07521313)
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) |
---|---|---|---|
09 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2024 | |
14 Feb 2024 | LIQ10 | Removal of liquidator by court order | |
13 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2023 | |
23 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2022 | |
26 Nov 2021 | AD01 | Registered office address changed from 71 Station Road Terrington St Clement Kings Lynn Norfolk PE34 4PL England to 5th Floor Union Building 51-59 Rose Street Norwich Norfolk NR1 1BY on 26 November 2021 | |
26 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2021 | LIQ02 | Statement of affairs | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Aug 2021 | TM01 | Termination of appointment of Rachel Elizabeth Mcdermid as a director on 31 July 2021 | |
13 Aug 2021 | TM02 | Termination of appointment of Kimberley French as a secretary on 31 July 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Emrah Coskun as a director on 17 April 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
02 Nov 2020 | AP01 | Appointment of Mr Emrah Coskun as a director on 23 October 2020 | |
23 Oct 2020 | AP03 | Appointment of Miss Kimberley French as a secretary on 13 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Mrs Rachel Elizabeth Mcdermid as a director on 13 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England to 71 Station Road Terrington St Clement Kings Lynn Norfolk PE34 4PL on 13 October 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Barry Lewis William Heyne as a director on 13 October 2020 | |
23 Jun 2020 | MR01 | Registration of charge 075213130001, created on 10 June 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 71 Station Road Terrington St Clement Kings Lynn Norfolk PE34 4PL to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 30 April 2020 | |
27 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
21 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
21 Feb 2020 | AP01 | Appointment of Mr Barry Heyne as a director on 5 August 2019 |