Advanced company searchLink opens in new window

HOBBS CONSTRUCTIONS LTD

Company number 10027279

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)
13 Nov 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2024 CS01 Confirmation statement made on 28 September 2023 with no updates
16 Feb 2024 AA Micro company accounts made up to 28 February 2023
23 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2022 AA Micro company accounts made up to 28 February 2022
22 Nov 2022 PSC04 Change of details for Mr Asad Chaudhary Khalid Ghias as a person with significant control on 23 August 2022
22 Nov 2022 CH01 Director's details changed for Mr Asad Chaudhary Khalid Ghias on 23 August 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
28 Sep 2022 TM01 Termination of appointment of Haider Ali as a director on 23 September 2022
28 Sep 2022 AP01 Appointment of Mr Asad Chaudhary Khalid Ghias as a director on 23 August 2022
28 Sep 2022 PSC07 Cessation of Haider Ali as a person with significant control on 23 August 2022
28 Sep 2022 PSC01 Notification of Asad Chaudhary Khalid Ghias as a person with significant control on 23 August 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Apr 2022 TM01 Termination of appointment of Fazlulla Khan as a director on 8 November 2021
28 Apr 2022 PSC01 Notification of Haider Ali as a person with significant control on 8 November 2021
28 Apr 2022 AP01 Appointment of Mr Haider Ali as a director on 8 November 2021
28 Apr 2022 AD01 Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 96 Brabazon Road Oadby Leicester LE2 5HE on 28 April 2022
27 Apr 2022 AP01 Appointment of Mr Fazlulla Khan as a director on 8 November 2021
10 Mar 2022 AD01 Registered office address changed from Unit 1 a, 55 Haistings Road Leicester LE5 0BT England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 10 March 2022
28 Dec 2021 AA Micro company accounts made up to 28 February 2021
28 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
28 Nov 2021 TM01 Termination of appointment of Anna Bila as a director on 8 November 2021
28 Nov 2021 PSC07 Cessation of Anna Bila as a person with significant control on 8 November 2021
21 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates