HOCSTERIN LTD - BOLTON


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

Description Filing date
Gazette. Gazette notice voluntary. 2019-12-10 View Report
Dissolution. Dissolution application strike off company. 2019-11-27 View Report
Gazette. Gazette filings brought up to date. 2019-11-22 View Report
Accounts. Accounts type micro entity. 2019-11-22 View Report
Gazette. Gazette notice compulsory. 2019-09-24 View Report
Accounts. Accounts type micro entity. 2018-11-13 View Report
Address. New address: 546 Chorley Old Road Bolton BL1 6AB. Change date: 2018-10-05. Old address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom. 2018-10-05 View Report
Address. New address: 346 Chorley Old Road Bolton BL1 6AB. Change date: 2018-09-26. Old address: 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom. 2018-09-26 View Report
Persons with significant control. Psc name: Darren Hewitt. Cessation date: 2017-09-24. 2018-09-04 View Report
Confirmation statement. Statement with updates. 2018-07-02 View Report
Accounts. Change account reference date company previous shortened. 2018-06-26 View Report
Persons with significant control. Psc name: Richelle Manes. Notification date: 2017-09-24. 2018-06-20 View Report
Address. Change date: 2018-04-09. New address: 5 Queen Street Norwich Norfolk NR2 4TL. Old address: 230 County Road Walton Liverpool L4 5PJ England. 2018-04-09 View Report
Officers. Termination date: 2017-09-24. Officer name: Darren Hewitt. 2017-10-25 View Report
Officers. Officer name: Ms Richelle Manes. Appointment date: 2017-09-24. 2017-10-24 View Report
Address. Change date: 2017-10-20. Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. New address: 230 County Road Walton Liverpool L4 5PJ. 2017-10-20 View Report
Address. New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. Change date: 2017-10-11. Old address: 28 Newall Avenue Sandbach CW11 4BJ United Kingdom. 2017-10-11 View Report
Incorporation. Capital: GBP 1 2017-08-29 View Report