BK HOBBS LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 Registered office address changed from 31 Emwell Street Warminster BA12 8JA United Kingdom to 150 Wantage, Woodside Telford Shropshire TF7 5PF on 2023-05-16

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Confirmation statement made on 2022-10-31 with updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-04-05

View Document

18/05/2218 May 2022 Registered office address changed from 224 Bolton Road Worsley Manchester M28 3BN United Kingdom to 31 Emwell Street Warminster BA12 8JA on 2022-05-18

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from # 19 Cecil Street, Worsley Manchester M28 3LE United Kingdom to 19 Cecil Street Worsley Manchester M28 3LE on 2022-01-19

View Document

17/12/2117 December 2021 Termination of appointment of Charlie Gregory as a director on 2021-12-09

View Document

16/12/2116 December 2021 Appointment of Mrs Lady Lyn Minalabag as a director on 2021-12-09

View Document

15/12/2115 December 2021 Notification of Lady Lyn Minalabag as a person with significant control on 2021-12-09

View Document

15/12/2115 December 2021 Cessation of Charlie Gregory as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from 10 Heybridge Court Connaught Gardens East Clacton-on-Sea CO15 6JE England to # 19 Cecil Street, Worsley Manchester M28 3LE on 2021-12-09

View Document

01/11/211 November 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company