Advanced company searchLink opens in new window

HOBS BAXTER LIMITED

Company number SC136050

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2016 DS01 Application to strike the company off the register
21 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 40,000
15 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
22 Dec 2014 MR04 Satisfaction of charge 4 in full
22 Dec 2014 MR04 Satisfaction of charge 1 in full
22 Dec 2014 MR04 Satisfaction of charge 2 in full
21 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 40,000
24 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
29 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 40,000
13 Sep 2013 AA Accounts for a dormant company made up to 30 April 2013
25 Mar 2013 AP03 Appointment of Mr Steven Philip Walsh-Hill as a secretary
25 Mar 2013 AP01 Appointment of Mr Steven Philip Walsh-Hill as a director
25 Mar 2013 TM01 Termination of appointment of Christopher Stephens as a director
25 Mar 2013 TM02 Termination of appointment of Christopher Stephens as a secretary
25 Mar 2013 TM01 Termination of appointment of Christopher Stephens as a director
19 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 30 April 2012
06 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
21 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
18 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
17 Nov 2010 TM01 Termination of appointment of Joseph Hackett as a director
09 Nov 2010 AP01 Appointment of Mr Christopher Stephens as a director
09 Nov 2010 AP01 Appointment of Mr Christopher Stephens as a director