HOOPERS ENGINEERING LTD

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

11/11/2111 November 2021 Application to strike the company off the register

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOOPER

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM C/O BLACK DIAMOND ACCOUNTANCY LTD BARCLAY CHAMBERS (UNIT 4) 1 DERBY STREET LEIGH LANCASHIRE WN7 4PF

View Document

28/02/1828 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 DIRECTOR APPOINTED MR MICHAEL LOUIS HOOPER

View Document

11/08/1711 August 2017 CESSATION OF MICHAEL HOOPER AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HOOPER

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUIS HOOPER / 06/04/2017

View Document

06/03/176 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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