HODGE BUSINESS CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 04484288 |
Category | Private Limited Company |
Incorporated | 12 Jul 2002 |
Age | 21 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 14 days |
SUMMARY
HODGE BUSINESS CONSULTANCY LIMITED is an dissolved private limited company with number 04484288. It was incorporated 21 years, 10 months, 28 days ago, on 12 July 2002 and it was dissolved 3 years, 4 months, 14 days ago, on 26 January 2021. The company address is 5 Pencaerfenni Court 5 Pencaerfenni Court, Swansea, SA4 3SL, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Change account reference date company previous shortened
Date: 13 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Address
Type: AD01
New address: 5 Pencaerfenni Court Crofty Swansea SA4 3SL
Old address: The Barn Cwm Cynnar Farm Llanmorlais Swansea SA4 3TL
Change date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Ian Hodge
Change date: 2010-07-12
Documents
Change registered office address company with date old address
Date: 22 Jul 2010
Action Date: 22 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-22
Old address: the Barn Cwm Cynnar Llanmorlais Swansea SA4 3TL
Documents
Change person secretary company with change date
Date: 21 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-12
Officer name: Ann Margaret Hodge
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 12 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 30/09/03
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
Legacy
Date: 06 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/11/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 21 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 21/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BJS DISTRIBUTION STORAGE AND COURIERS LIMITED
BJS HOUSE UNIT 2 BULL LANE,WEDNESBURY,WS10 8RR
Number: | 06964503 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE CRYSTAL RECRUITMENT LIMITED
23 GREENOCK ROAD,LONDON,SW16 5XG
Number: | 11221944 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 11110160 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MANLY DIXON DRIVE,ENFIELD,EN3 6BQ
Number: | 11332394 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 09008464 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1-9 1ST FLOOR,HARROW,HA1 1LQ
Number: | 11346591 |
Status: | ACTIVE |
Category: | Private Limited Company |