HOCKLORP LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Registered office address changed from Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7, York House Vicarage Lane Bowdon WA14 3BA on 2024-10-22

View Document

24/07/2424 July 2024 Registered office address changed from Unit 40 Baltic Works Effingham Road Sheffield S9 3QA England to Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA on 2024-07-24

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-04-05

View Document

02/02/232 February 2023 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

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

View Accounts

28/07/2128 July 2021 Registered office address changed from 53 Addison Cresent Cardiff CF5 4LX United Kingdom to 75a Baltic Works Effingham Road Sheffield S9 3QA on 2021-07-28

View Document

21/07/2121 July 2021 Cessation of Andrew Moralee as a person with significant control on 2021-06-29

View Document

14/07/2114 July 2021 Notification of Jamaica Gabriel as a person with significant control on 2021-06-29

View Document

01/07/211 July 2021 Termination of appointment of Andrew Moralee as a director on 2021-06-29

View Document

01/07/211 July 2021 Appointment of Ms Jamaica Gabriel as a director on 2021-06-29

View Document

28/06/2128 June 2021 Registered office address changed from 44 Eastlea Road Seaham SR7 8ED England to 53 Addison Cresent Cardiff CF5 4LX on 2021-06-28

View Document

15/06/2115 June 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