Advanced company searchLink opens in new window

HOOPS CATERING LIMITED

Company number 08273094

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)
04 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2015 AD01 Registered office address changed from C/O Perry Douglas and Co 4 Market Hill Clare Suffolk CO10 8NN to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 5 November 2015
04 Nov 2015 4.20 Statement of affairs with form 4.19
04 Nov 2015 600 Appointment of a voluntary liquidator
04 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2015 AP01 Appointment of Mr Kalvin Cunningham as a director on 7 July 2015
07 Jul 2015 TM01 Termination of appointment of Simon Brian Cottam as a director on 7 July 2015
16 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
24 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Jan 2014 TM01 Termination of appointment of Diana Mitchell as a director
28 Jan 2014 AP01 Appointment of Mr Simon Cottam as a director
05 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
06 Nov 2012 CH01 Director's details changed for Diana Mitchel on 30 October 2012
30 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted