HOBSON & SONS (HEATING) LIMITED

04637937
HELIOS 47 ISABELLA ROAD GARFORTH LEEDS YORKSHIRE LS25 2DY LS25 2DY

Documents

Documents
Date Category Description Pages
06 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Sep 2013 accounts Annual Accounts 13 Buy now
10 May 2013 accounts Annual Accounts 13 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
15 Jan 2013 officers Appointment of director (Mr Matthew Graeme Lowe) 2 Buy now
15 Jan 2013 officers Appointment of secretary (Mr Philip Miles Raven) 1 Buy now
15 Jan 2013 officers Termination of appointment of director (David Haigh) 1 Buy now
15 Jan 2013 officers Termination of appointment of secretary (Patricia Birch) 1 Buy now
08 Aug 2012 officers Termination of appointment of director (Richard Smith) 1 Buy now
31 Jan 2012 annual-return Annual Return 5 Buy now
20 Dec 2011 accounts Annual Accounts 11 Buy now
07 Jul 2011 miscellaneous Miscellaneous 1 Buy now
18 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
17 May 2011 gazette Gazette Notice Compulsary 1 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
16 May 2011 officers Change of particulars for director (Mr Richard Ian Smith) 2 Buy now
06 Jan 2011 accounts Annual Accounts 11 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
16 Mar 2010 officers Change of particulars for director (David Haigh) 2 Buy now
04 Feb 2010 accounts Annual Accounts 14 Buy now
06 Mar 2009 annual-return Return made up to 15/01/09; full list of members 5 Buy now
17 Oct 2008 officers Appointment terminated director and secretary stephen hobson 1 Buy now
17 Oct 2008 officers Appointment terminated director alan hobson 1 Buy now
17 Oct 2008 officers Appointment terminated director paul hobson 1 Buy now
13 Oct 2008 resolution Resolution 8 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from 15 grove lane gomersal cleckheaton west yorkshire BD19 4JT 1 Buy now
13 Oct 2008 officers Secretary appointed patricia gwynn birch 2 Buy now
13 Oct 2008 officers Director appointed david haigh 2 Buy now
13 Oct 2008 officers Director appointed ricahrd ian smith 3 Buy now
13 Oct 2008 capital Capitals not rolled up 2 Buy now
29 Sep 2008 accounts Annual Accounts 6 Buy now
01 Apr 2008 annual-return Return made up to 15/01/08; full list of members 4 Buy now
18 Sep 2007 accounts Annual Accounts 7 Buy now
29 Jan 2007 annual-return Return made up to 15/01/07; full list of members 7 Buy now
18 Sep 2006 accounts Annual Accounts 6 Buy now
15 Feb 2006 capital Ad 01/02/06--------- £ si 100@1=100 £ ic 200/300 2 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
16 Jan 2006 annual-return Return made up to 15/01/06; full list of members 7 Buy now
16 Nov 2005 accounts Annual Accounts 6 Buy now
20 Jan 2005 annual-return Return made up to 15/01/05; full list of members 7 Buy now
12 Nov 2004 accounts Annual Accounts 6 Buy now
27 Oct 2004 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
06 Feb 2004 annual-return Return made up to 15/01/04; full list of members 7 Buy now
09 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
24 Feb 2003 address Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
24 Feb 2003 officers Director resigned 1 Buy now
24 Feb 2003 officers Secretary resigned 1 Buy now
15 Jan 2003 incorporation Incorporation Company 29 Buy now