Advanced company searchLink opens in new window

HODMAN LIMITED

Company number 07629189

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-08
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-04
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