JOHN HOGG ENGINEERING LIMITED

Company Documents

DateDescription
11/05/2211 May 2022 Final Gazette dissolved following liquidation

View Document

11/05/2211 May 2022 Final Gazette dissolved following liquidation

View Document

11/02/2211 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

03/05/193 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2019:LIQ. CASE NO.1

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM C/O KRE (NORTH EAST) LIMITED THE AXIS BUILDING MAINGATE TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0NQ

View Document

25/04/1825 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2018:LIQ. CASE NO.1

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O KRE (NR) LTD THE AXIS BUILDING MAINGATE TEAM VALLEY GATESHEAD NE11 0NQ

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 36 CHILTERN DRIVE NEWCASTLE UPON TYNE NE12 7NU

View Document

07/03/177 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

07/03/177 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/177 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

17/06/1617 June 2016 Annual return made up to 17 July 2015 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/11/1420 November 2014 DISS40 (DISS40(SOAD))

View Document

19/11/1419 November 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ UNITED KINGDOM

View Document

31/12/1331 December 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

30/07/1330 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

20/07/1220 July 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

17/07/1217 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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