Advanced company searchLink opens in new window

HOCKING CONSULTING SERVICES LIMITED

Company number 07992988

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
29 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Jul 2016 AD01 Registered office address changed from Flat 43 Lauderdale Road London W9 1LX England to 6 Spezia Road London NW10 4QJ on 28 July 2016
15 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
15 Apr 2016 AD01 Registered office address changed from 6 Spezia Road London NW10 4QJ to Flat 43 Lauderdale Road London W9 1LX on 15 April 2016
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Jan 2015 CH01 Director's details changed for Mr Robert Spencer Anderson-Hocking on 1 December 2014
30 Jan 2015 CH01 Director's details changed for Vivian Craston on 1 December 2014
30 Jan 2015 AD01 Registered office address changed from 43 Lauderdale Mansions Lauderdale Road London W9 1LX to 6 Spezia Road London NW10 4QJ on 30 January 2015
29 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
04 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
07 Jan 2013 AA01 Current accounting period extended from 31 March 2013 to 30 April 2013
08 Oct 2012 AD01 Registered office address changed from 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ United Kingdom on 8 October 2012
15 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted