HOVERKAT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
12/02/1912 February 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
27/11/1827 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/11/1815 November 2018 | APPLICATION FOR STRIKING-OFF |
02/11/182 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
28/03/1728 March 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
03/02/163 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/02/156 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/02/146 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/02/137 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
07/02/137 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON |
07/02/137 February 2013 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HALLIDAY |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/02/1228 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/02/113 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM UNIT 2 MARSH GREEN FARM LONG LANE CHAPEL EN LE FRITH HIGH PEAK SK23 0TF |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, SECRETARY DOREEN AXFORD |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SELLORS / 17/02/2010 |
17/02/1017 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE HALLIDAY / 17/02/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
05/02/085 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
02/02/072 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
02/03/062 March 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/03/062 March 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/10/0519 October 2005 | NEW DIRECTOR APPOINTED |
17/10/0517 October 2005 | NEW SECRETARY APPOINTED |
17/10/0517 October 2005 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 7 THE PEARSON SUITE, STRETFIELD MILL, STRETFIELD, BRADWELL HOPE VALLEY S33 9JT |
02/02/052 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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