STEVE HOBBS BUILDERS LTD
Status | DISSOLVED |
Company No. | 05533941 |
Category | Private Limited Company |
Incorporated | 11 Aug 2005 |
Age | 18 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 4 months, 11 days |
SUMMARY
STEVE HOBBS BUILDERS LTD is an dissolved private limited company with number 05533941. It was incorporated 18 years, 9 months, 18 days ago, on 11 August 2005 and it was dissolved 2 years, 4 months, 11 days ago, on 18 January 2022. The company address is 26 Station Road, New Milton, BH25 6JX, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type unaudited abridged
Date: 01 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Steven Andrew Hobbs
Documents
Change registered office address company with date old address
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Address
Type: AD01
Old address: Unit 2 Parkland Place 39-41 Old Milton Road New Milton Hampshire BH25 6DS
Change date: 2010-09-07
Documents
Accounts with accounts type total exemption full
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 PARK VIEW COURT,SHIPLEY,BD18 3DZ
Number: | 09923171 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 NORTHCHURCH HOUSE,LONDON,SE17 2AQ
Number: | 05133640 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WESTBROOK COURT,SHEFFIELD,S11 8YZ
Number: | 09535675 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 10608362 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR INDEPENDENT CONSULTANTS LTD
16 ALLENDALE ROAD,LOUGHBOROUGH,LE11 2HY
Number: | 05441920 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HENRY STREET,HOUGHTON LE SPRING,DH5 9BA
Number: | 11402858 |
Status: | ACTIVE |
Category: | Private Limited Company |