HOBSON'S CHOICE (STORES) LIMITED
Status | DISSOLVED |
Company No. | 01670568 |
Category | Private Limited Company |
Incorporated | 08 Oct 1982 |
Age | 41 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2021 |
Years | 2 years, 5 months, 14 days |
SUMMARY
HOBSON'S CHOICE (STORES) LIMITED is an dissolved private limited company with number 01670568. It was incorporated 41 years, 7 months, 22 days ago, on 08 October 1982 and it was dissolved 2 years, 5 months, 14 days ago, on 16 December 2021. The company address is 4th Floor Churchgate House, Bolton, BL1 1HL, Lancashire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jul 2021
Action Date: 09 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-09
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 28 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jul 2020
Action Date: 09 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-09
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jul 2019
Action Date: 09 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2018
Action Date: 09 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-09
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-01
New address: 4th Floor Churchgate House Bolton Lancashire BL1 1HL
Old address: 13 Huddersfield Road Barnsley S Yorkshire S70 2LW
Documents
Liquidation voluntary statement of affairs
Date: 26 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 07 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Change person director company with change date
Date: 20 Mar 2012
Action Date: 07 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Robert Hobson
Change date: 2011-03-07
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 07 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Robert Hobson
Change date: 2010-03-07
Documents
Change account reference date company previous extended
Date: 22 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
New date: 2010-07-31
Made up date: 2010-01-31
Documents
Resolution
Date: 21 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Peter Robert Hobson
Documents
Resolution
Date: 01 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 24 Feb 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Capital return purchase own shares
Date: 02 Feb 2010
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Capital
Type: SH06
Capital : 71 GBP
Date: 2010-01-26
Documents
Termination secretary company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Hobson
Documents
Termination director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Hobson
Documents
Resolution
Date: 11 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Gazette notice compulsary
Date: 10 Mar 2009
Category: Gazette
Type: GAZ1
Documents
Gazette filings brought up to date
Date: 05 Mar 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 04 Mar 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type small
Date: 01 Jul 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Accounts with accounts type medium
Date: 16 May 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/07; full list of members
Documents
Accounts with accounts type medium
Date: 31 Jul 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/06; full list of members
Documents
Accounts with accounts type medium
Date: 26 Jul 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Accounts with accounts type medium
Date: 03 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Legacy
Date: 06 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/01/03
Documents
Accounts with accounts type medium
Date: 04 Dec 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 21 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/01; full list of members
Documents
Accounts with accounts type medium
Date: 04 Jan 2001
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 17 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/00; full list of members
Documents
Accounts with accounts type medium
Date: 16 Dec 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 22 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/99; full list of members
Documents
Accounts with accounts type medium
Date: 26 Nov 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 20 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/98; no change of members
Documents
Accounts with accounts type full
Date: 11 Dec 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 19 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/97; no change of members
Documents
Accounts with accounts type medium
Date: 25 Jan 1997
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 20 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/96; full list of members
Documents
Accounts with accounts type medium
Date: 28 Nov 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Accounts with accounts type medium
Date: 16 May 1995
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 03 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/94; no change of members
Documents
Accounts with accounts type medium
Date: 02 Oct 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 18 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/93; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 26 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/92; full list of members
Documents
Accounts with accounts type full
Date: 13 Nov 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 25 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type full
Date: 25 Mar 1991
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 25 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/91; no change of members
Documents
Legacy
Date: 11 Jul 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 19 Jan 1990
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Legacy
Date: 19 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/12/89; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1989
Action Date: 30 Nov 1987
Category: Accounts
Type: AA
Made up date: 1987-11-30
Documents
Legacy
Date: 31 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 22/12/88; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 1987
Action Date: 30 Nov 1986
Category: Accounts
Type: AA
Made up date: 1986-11-30
Documents
Legacy
Date: 24 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 15/09/87; full list of members
Documents
Legacy
Date: 13 Oct 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jun 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Legacy
Date: 19 Feb 1987
Category: Address
Type: 287
Description: Registered office changed on 19/02/87 from: 17 victoria street holmfirth near huddersfield
Documents
Accounts with accounts type full
Date: 24 Jan 1987
Action Date: 30 Nov 1985
Category: Accounts
Type: AA
Made up date: 1985-11-30
Documents
Legacy
Date: 19 Jan 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 30 Sep 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
13 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 08069229 |
Status: | ACTIVE |
Category: | Private Limited Company |
898 WIGAN ROAD,BOLTON,BL3 4RN
Number: | 07584476 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILWAY COTTAGES STATION YARD,LINCOLN,LN4 2HA
Number: | 05434782 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LEE LANE,BOLTON,BL6 7AE
Number: | 01807498 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORSHAWS CHARTERED ACCOUNTANTS,SOUTHPORT,PR9 9LY
Number: | 10904825 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 ALBERT EMBANKMENT,LONDON,SE1 7TP
Number: | 07793888 |
Status: | LIQUIDATION |
Category: | Private Limited Company |