HOOKER GROUP LIMITED

Company Documents

DateDescription
12/06/1912 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1912 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

26/02/1926 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2018:LIQ. CASE NO.1

View Document

22/02/1822 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.1

View Document

21/02/1721 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 14 CROMWELL ROAD ST NEOTS CAMBRIDGESHIRE PE19 2HP

View Document

07/01/167 January 2016 SPECIAL RESOLUTION TO WIND UP

View Document

07/01/167 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/167 January 2016 DECLARATION OF SOLVENCY

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/07/1529 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 SECRETARY APPOINTED MR NEIL SHORTEN

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY KIRSTY REA

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES SHORTEN / 03/12/2012

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SHORTEN / 30/07/2012

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY REA / 30/07/2012

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REA / 23/09/2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY REA / 23/09/2011

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

03/06/103 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY NEIL SHORTEN

View Document

26/04/1026 April 2010 SECRETARY APPOINTED MRS KIRSTY REA

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL SHORTEN / 28/07/2009

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL SHORTEN / 30/07/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECTION 394

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/09/076 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: RICLYN HOUSE FLITCH INDUSTRIAL ESTATE GREAT DUNMOW ESSEX CM6 1XJ

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: RICLYN HOUSE FLITCH INDUSTRIAL ESTATE GREATER DUNMOW ESSEX CM6 1XJ

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 COMPANY NAME CHANGED W.J.HOOKER LIMITED CERTIFICATE ISSUED ON 16/11/05

View Document

06/09/056 September 2005 AUDITOR'S RESIGNATION

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: WATERSIDE BRIGHTLINGSEA COLCHESTER ESSEX CO7 0AU

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

07/05/057 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 ADOPT MEM AND ARTS 25/10/96

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 ALTER MEM AND ARTS 17/05/94

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/9215 December 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/923 July 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

19/12/8619 December 1986 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

16/04/4516 April 1945 CERTIFICATE OF 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