A N HOBSON ELECTRICAL LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/08/2528 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/05/2528 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/06/247 June 2024 Liquidators' statement of receipts and payments to 2024-04-08

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-04-08

View Document

16/06/2116 June 2021 Liquidators' statement of receipts and payments to 2021-04-08

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM UNIT 57/58 SHELTON ENTERPRISE CENTRE BEDFORD STREET SHELTON STOKE-ON-TRENT STAFFORDSHIRE ST1 4PZ

View Document

25/04/2025 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/2025 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/04/2025 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS HOBSON / 08/02/2019

View Document

05/03/195 March 2019 08/02/19 STATEMENT OF CAPITAL GBP 100

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR DAVID JOHN ROWLEY

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ROWLEY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/05/169 May 2016 DISPENSATION TO APPT SECRETARY 09/12/2015

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/04/1614 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 CURREXT FROM 30/04/2015 TO 31/08/2015

View Document

10/04/1510 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY AIMEE CLARKE

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN HOBSON

View Document

02/05/142 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY HELEN HOBSON

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MRS HELEN HOBSON

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MRS AIMEE LOUISE CLARKE

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 4 THISTLEY HOUGH PENKHULL STOKE ON TRENT ST4 5HU

View Document

02/06/102 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1026 April 2010 COMPANY NAME CHANGED A.N. HOBSON ELECTRICAL ENGINEERS & CONTRACTORS LTD CERTIFICATE ISSUED ON 26/04/10

View Document

14/04/1014 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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