- Company Overview for HOPPERTON HOMES LIMITED (10552135)
- Filing history for HOPPERTON HOMES LIMITED (10552135)
- People for HOPPERTON HOMES LIMITED (10552135)
- Charges for HOPPERTON HOMES LIMITED (10552135)
- Insolvency for HOPPERTON HOMES LIMITED (10552135)
- More for HOPPERTON HOMES LIMITED (10552135)
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) |
---|---|---|---|
23 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 May 2022 | AD01 | Registered office address changed from 21 Fewston Crescent Harrogate HG1 2BP England to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 12 May 2022 | |
11 May 2022 | 600 | Appointment of a voluntary liquidator | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
11 May 2022 | LIQ01 | Declaration of solvency | |
11 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
09 Dec 2021 | TM01 | Termination of appointment of Andrew Graham Heatley as a director on 9 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr William Alastair Holt as a director on 9 December 2021 | |
09 Dec 2021 | MR04 | Satisfaction of charge 105521350001 in full | |
09 Dec 2021 | MR04 | Satisfaction of charge 105521350002 in full | |
09 Dec 2021 | MR04 | Satisfaction of charge 105521350003 in full | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
29 Jan 2021 | TM01 | Termination of appointment of Roy Christian Darren as a director on 29 January 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
19 Jan 2021 | AP01 | Appointment of Mr Roy Christian Darren as a director on 19 January 2021 | |
21 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
05 Nov 2019 | PSC04 | Change of details for Roy Darren as a person with significant control on 1 November 2019 | |
05 Nov 2019 | PSC04 | Change of details for Mr Andrew Graham Heatley as a person with significant control on 1 November 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Mr Andrew Graham Heatley on 1 November 2019 | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Mar 2019 | MR01 | Registration of charge 105521350003, created on 8 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
07 Feb 2019 | MR01 | Registration of charge 105521350002, created on 1 February 2019 |