HOOKSTILE PROPERTIES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-04-30

View Document

27/08/2427 August 2024 Receiver's abstract of receipts and payments to 2024-08-19

View Document

27/08/2427 August 2024 Notice of ceasing to act as receiver or manager

View Document

21/08/2421 August 2024 Satisfaction of charge 140785610001 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 140785610002 in full

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

15/07/2415 July 2024 Appointment of receiver or manager

View Document

14/05/2414 May 2024 Registered office address changed from Windsor House 9-15 Adelaide Street Luton Bedfordshire LU1 5BJ United Kingdom to 2 2 Rose Cottage the Green Pirbright GU24 0JF on 2024-05-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/05/2219 May 2022 Cessation of Jon Steven Boyes as a person with significant control on 2022-04-30

View Document

19/05/2219 May 2022 Change of details for Mr Victor Thomas Flynn as a person with significant control on 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

19/05/2219 May 2022 Termination of appointment of Jon Steven Boyes as a director on 2022-04-30

View Document

29/04/2229 April 2022 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