- Company Overview for JONES - HOFFMAN LTD (09152762)
- Filing history for JONES - HOFFMAN LTD (09152762)
- People for JONES - HOFFMAN LTD (09152762)
- More for JONES - HOFFMAN LTD (09152762)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
06 Aug 2015 | AD01 | Registered office address changed from 3 Bobbies Lane Eccleston St. Helens Merseyside WA10 5AL United Kingdom to 7 the Row Market Street Hoylake Wirral Merseyside CH47 3BB on 6 August 2015 | |
22 May 2015 | TM01 | Termination of appointment of Sharon Marie Jones-Hoffman as a director on 19 May 2015 | |
21 May 2015 | AP01 | Appointment of Mr Zak Matthew Jones-Hoffman as a director on 19 May 2015 | |
30 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-30
|