- Company Overview for HODGINS SMITH (CDM) LTD (SC160790)
- Filing history for HODGINS SMITH (CDM) LTD (SC160790)
- People for HODGINS SMITH (CDM) LTD (SC160790)
- Charges for HODGINS SMITH (CDM) LTD (SC160790)
- Insolvency for HODGINS SMITH (CDM) LTD (SC160790)
- More for HODGINS SMITH (CDM) LTD (SC160790)
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) |
---|---|---|---|
07 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
19 Mar 2012 | AD01 | Registered office address changed from Unit 5, Ladykirk Business Park Skye Road Prestwick Ayrshire KA9 2TA on 19 March 2012 | |
22 Feb 2012 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
22 Feb 2012 | CO4.2(Scot) | Court order notice of winding up | |
22 Feb 2012 | 4.2(Scot) | Notice of winding up order | |
18 Jan 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
22 Dec 2011 | CERTNM |
Company name changed hodgins smith consulting LIMITED\certificate issued on 22/12/11
|
|
22 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2011 | AR01 |
Annual return made up to 26 September 2011 with full list of shareholders
Statement of capital on 2011-09-26
|
|
02 Feb 2011 | TM02 | Termination of appointment of Lisa Hancock as a secretary | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
08 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
20 Aug 2010 | CH01 | Director's details changed for Mr Darren Eden on 14 July 2010 | |
05 Jul 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
19 Apr 2010 | CERTNM |
Company name changed hodgins smith (cdm) LIMITED\certificate issued on 19/04/10
|
|
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from ladykirk house skye road shawfarm prestwick KA9 2TA | |
06 Aug 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
30 Jul 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jul 2009 | 288a | Secretary appointed lisa hancock | |
30 Jul 2009 | 288a | Director appointed darren eden |