- Company Overview for HODMAN LIMITED (07629189)
- Filing history for HODMAN LIMITED (07629189)
- People for HODMAN LIMITED (07629189)
- Insolvency for HODMAN LIMITED (07629189)
- More for HODMAN LIMITED (07629189)
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) |
---|---|---|---|
27 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2011 | AD01 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 18 November 2011 | |
16 Nov 2011 | AR01 |
Annual return made up to 11 November 2011 with full list of shareholders
Statement of capital on 2011-11-16
|
|
16 Nov 2011 | TM02 | Termination of appointment of Wimpole House Company Services (London) Limited as a secretary on 7 October 2011 | |
16 Nov 2011 | ANNOTATION |
Rectified form TM01 was removed from the public register on 04/01/2012 as it was invalid or ineffective.
|
|
04 Nov 2011 | CERTNM |
Company name changed pss (group) LIMITED\certificate issued on 04/11/11
|
|
06 Oct 2011 | ANNOTATION |
Rectified AP01 was removed from the public register on 21/12/2011 as it was Invalid or ineffective.
|
|
02 Jun 2011 | AP04 | Appointment of Wimpole House Company Services (London) Limited as a secretary | |
26 May 2011 | AP01 | Appointment of Mr Andrew Walker as a director | |
11 May 2011 | TM01 | Termination of appointment of Laurence Adams as a director | |
10 May 2011 | NEWINC | Incorporation |