Advanced company searchLink opens in new window

HOPEWELL PAVING LIMITED

Company number 10834979

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)
06 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 AD01 Registered office address changed from 4 Whitcomb Drive Rossington Doncaster South Yorkshire DN11 0UY England to Unit 19 Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS on 27 March 2019
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
12 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 TM01 Termination of appointment of a director
28 Jun 2017 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 23 June 2017
28 Jun 2017 PSC01 Notification of Adam Francis Hopewell as a person with significant control on 23 June 2017
28 Jun 2017 TM01 Termination of appointment of Michael Duke as a director on 23 June 2017
28 Jun 2017 AP01 Appointment of Mr Adam Francis Hopewell as a director on 23 June 2017
28 Jun 2017 AD01 Registered office address changed from 4 Whitcomb Drive Doncaster DN11 0UY United Kingdom to 4 Whitcomb Drive Rossington Doncaster South Yorkshire DN11 0UY on 28 June 2017
23 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-23
  • GBP 1