J.W.HODGKINSON LIMITED
Status | DISSOLVED |
Company No. | 05312175 |
Category | Private Limited Company |
Incorporated | 14 Dec 2004 |
Age | 19 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 11 Dec 2023 |
Years | 5 months, 24 days |
SUMMARY
J.W.HODGKINSON LIMITED is an dissolved private limited company with number 05312175. It was incorporated 19 years, 5 months, 21 days ago, on 14 December 2004 and it was dissolved 5 months, 24 days ago, on 11 December 2023. The company address is C/O Dfw Associates C/O Dfw Associates, Leeds, LS1 2PQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jul 2023
Action Date: 08 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 May 2022
Action Date: 08 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2021
Action Date: 08 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-08
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
New address: C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ
Change date: 2020-05-27
Old address: 26B Wellowgate Grimsby South Humberside DN32 0RA
Documents
Liquidation voluntary declaration of solvency
Date: 19 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 03 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Gazette filings brought up to date
Date: 21 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Change registered office address company with date old address
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Address
Type: AD01
Old address: 26B Wellow Gate Grimsby N E Lincolnshire DN32 0RA
Change date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 09 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr John Wayne Hodgkinson
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / elizabeth hodgkinson / 09/05/2008
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john hodgkinson / 09/05/2008
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 30/01/07 from: 67 hambling drive beverley east yorkshire HU17 9GD
Documents
Legacy
Date: 22 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/05/06-16/05/06 £ si 168000@1=168000 £ ic 2/168002
Documents
Legacy
Date: 24 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/05; full list of members
Documents
Legacy
Date: 21 Sep 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/09/05
Documents
Resolution
Date: 21 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 17/12/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
Documents
Some Companies
CONCEPT LAW SOLICITORS LIMITED
35 CARR ROAD,NELSON,BB9 7JS
Number: | 07349654 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSITO FINANCE LTD, ASHLEY HOUSE,HOUNSLOW,TW3 1NH
Number: | 08977977 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MORNINGSIDE ROAD,WORCESTER PARK,KT4 8LQ
Number: | 08282930 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUDLEY GORE & CO,RAMSGATE,CT11 9EE
Number: | 04769131 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS
Number: | 05037433 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP000154 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |