- Company Overview for HODSONS ESTATE AGENTS (PONTEFRACT) LIMITED (09944763)
- Filing history for HODSONS ESTATE AGENTS (PONTEFRACT) LIMITED (09944763)
- People for HODSONS ESTATE AGENTS (PONTEFRACT) LIMITED (09944763)
- More for HODSONS ESTATE AGENTS (PONTEFRACT) LIMITED (09944763)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2023 | DS01 | Application to strike the company off the register | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
06 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
09 Jan 2020 | PSC05 | Change of details for Hodsons Estate Agents Holdings Limited as a person with significant control on 30 December 2019 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Craig Hepworth on 30 December 2019 | |
09 Jan 2020 | CH01 | Director's details changed for Mrs Sally Ann Hodson on 30 December 2019 | |
08 Jan 2020 | CH01 | Director's details changed for Mr Richard Phillip Hodson on 30 December 2019 | |
08 Jan 2020 | CH01 | Director's details changed for Mr James Allan Clarke on 30 December 2019 | |
08 Jan 2020 | CH01 | Director's details changed for Mr Stefan Benkov Benev on 30 December 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from 150-152 Westgate Wakefield West Yorkshire WF2 9SR United Kingdom to 37 - 39 George Street Wakefield West Yorkshire WF1 1LX on 8 January 2020 | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
10 Jan 2018 | AP01 | Appointment of Mr Craig Hepworth as a director on 1 January 2018 | |
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
03 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 |