TERRY HODGKINSON LIMITED - WAKEFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-31 View Report
Gazette. Gazette notice voluntary. 2019-10-15 View Report
Dissolution. Dissolution application strike off company. 2019-10-08 View Report
Officers. Termination date: 2019-07-12. Officer name: Terence Hodgkinson. 2019-07-31 View Report
Accounts. Accounts type audited abridged. 2019-07-15 View Report
Address. New address: 2 Millfield View Wakefield WF1 2FF. Change date: 2019-04-01. Old address: Tyne House Unit 3 the Office Campus Red Hall Court Wakefield West Yorkshire WF1 2UY England. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2019-02-20 View Report
Accounts. Accounts type micro entity. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-02-16 View Report
Accounts. Accounts type micro entity. 2017-10-16 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Annual return. With made up date full list shareholders. 2016-02-16 View Report
Address. Change date: 2016-02-09. New address: Tyne House Unit 3 the Office Campus Red Hall Court Wakefield West Yorkshire WF1 2UY. Old address: 2 North Road Terrace St. Johns North Wakefield West Yorkshire WF1 3PY. 2016-02-09 View Report
Accounts. Accounts type total exemption small. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-02-15 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Address. Old address: 1 North Road Terrace Wakefield West Yorkshire WF1 3PY. Change date: 2014-06-09. 2014-06-09 View Report
Annual return. With made up date full list shareholders. 2014-06-09 View Report
Accounts. Accounts type total exemption small. 2014-02-24 View Report
Accounts. Change account reference date company previous shortened. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Accounts. Accounts type total exemption small. 2012-12-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-07-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-07-21 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Accounts. Accounts type total exemption small. 2011-11-14 View Report
Incorporation. Memorandum articles. 2011-03-07 View Report
Change of name. Description: Company name changed project north LIMITED\certificate issued on 28/02/11. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2011-02-22 View Report
Accounts. Accounts type total exemption small. 2010-10-27 View Report
Address. Change date: 2010-04-20. Old address: 2 North Road Terrace Wakefield West Yorkshire WF1 3PY. 2010-04-20 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Accounts. Accounts type total exemption small. 2009-12-18 View Report
Annual return. Legacy. 2009-07-23 View Report
Officers. Description: Appointment terminated secretary york place company secretaries LIMITED. 2008-03-28 View Report
Officers. Description: Appointment terminated director york place company nominees LIMITED. 2008-03-28 View Report
Address. Description: Registered office changed on 28/03/2008 from 12 york place leeds west yorkshire LS1 2DS. 2008-03-28 View Report
Officers. Description: Director appointed terence hodgkinson. 2008-03-28 View Report
Officers. Description: Director and secretary appointed anne hodgkinson. 2008-03-28 View Report
Incorporation. Incorporation company. 2008-02-15 View Report