HOSKIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1331 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 APPLICATION FOR STRIKING-OFF

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 4 OAKLAND MEWS LISKEARD BUSINESS PARK LISKEARD CORNWALL PL14 3UX

View Document

12/02/1012 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARNET HOSKIN / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN BRENDA HOSKIN / 01/10/2009

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN BRENDA HOSKIN / 05/01/1992

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARNET HOSKIN / 05/01/1992

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/02/079 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: G OFFICE CHANGED 06/04/04 2 MILLER COURT MILLER BUSINESS PARK STATION ROAD LISKEARD CORNWALL PL14 4DA

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: G OFFICE CHANGED 28/01/04 TREDEAN HOUSE 15 DEAN STREET LISKEARD CORNWALL PL14 4AB

View Document

28/01/0428 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

31/01/0131 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9830 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/02/961 February 1996 REGISTERED OFFICE CHANGED ON 01/02/96 FROM: G OFFICE CHANGED 01/02/96 TEN ACRES LANE ST IVE ROAD INDUSTRIAL ESTATE PENSILUA LISKEARD CORNWALL PL14 5RE

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95 FROM: G OFFICE CHANGED 23/01/95 UNIT 1 PARADE HOUSE THE PARADE LISKEARD CORNWALL PL14 6AH

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/948 February 1994

View Document

08/02/948 February 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 S386 DISP APP AUDS 01/10/92

View Document

21/10/9221 October 1992 S366A DISP HOLDING AGM 01/10/92

View Document

08/04/928 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/02/927 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: G OFFICE CHANGED 26/03/91 HENDRA FARM HIGHER TREMAR ST CLEER LISKEARD CORNWALL

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 REGISTERED OFFICE CHANGED ON 09/11/88 FROM: G OFFICE CHANGED 09/11/88 MICLYN TREMAR COOMBE LISKEARD CORNWALL

View Document

24/06/8824 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

01/11/861 November 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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