- Company Overview for HOPEWELL PAVING LIMITED (10834979)
- Filing history for HOPEWELL PAVING LIMITED (10834979)
- People for HOPEWELL PAVING LIMITED (10834979)
- More for HOPEWELL PAVING LIMITED (10834979)
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
|