HOPEFIELD CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07310865 |
Category | Private Limited Company |
Incorporated | 12 Jul 2010 |
Age | 13 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 3 years, 11 days |
SUMMARY
HOPEFIELD CONSULTING LIMITED is an dissolved private limited company with number 07310865. It was incorporated 13 years, 11 months ago, on 12 July 2010 and it was dissolved 3 years, 11 days ago, on 01 June 2021. The company address is 6 Poplar Farm Lane 6 Poplar Farm Lane, Leeds, LS28 5FF, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 15 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Change person director company with change date
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Benjamin Alexander Idle
Change date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-01
Officer name: Sarah Louise Idle
Documents
Annual return company with made up date full list shareholders
Date: 22 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: 06 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Louise Idle
Appointment date: 2014-08-01
Documents
Annual return company with made up date full list shareholders
Date: 18 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: 10 Dec 2013
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: 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: 22 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 17 Aug 2012
Action Date: 17 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-17
Old address: 24 Hopefield Way Bradford West Yorkshire BD5 8AA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 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: 04 Nov 2011
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: 21 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Some Companies
CENTRAL PHARMA CONTRACT PACKING LIMITED
CENTRAL PHARMA CAXTON ROAD,BEDFORD,MK41 0HT
Number: | 05666241 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,DUNDEE,DD2 3UY
Number: | SC530956 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BILLERICAY,CM12 9BA
Number: | 10995488 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 07792169 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 REDCLIFF STREET,BRISTOL,BS1 6LU
Number: | 10867762 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MARKET PLACE,DEREHAM,NR19 2AX
Number: | 11499617 |
Status: | ACTIVE |
Category: | Private Limited Company |