STEPHEN J C HOBART LIMITED
Status | DISSOLVED |
Company No. | 08453127 |
Category | Private Limited Company |
Incorporated | 20 Mar 2013 |
Age | 11 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 6 months, 19 days |
SUMMARY
STEPHEN J C HOBART LIMITED is an dissolved private limited company with number 08453127. It was incorporated 11 years, 2 months, 14 days ago, on 20 March 2013 and it was dissolved 6 months, 19 days ago, on 14 November 2023. The company address is 24 Suffolk Road, Lowestoft, NR32 1DZ, Suffolk, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change account reference date company previous shortened
Date: 11 Aug 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-31
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Change person director company with change date
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracey Dawn Jones
Change date: 2019-03-21
Documents
Change person director company with change date
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-21
Officer name: Mr Stephen John Charles Hobart
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-15
New address: 24 Suffolk Road Lowestoft Suffolk NR32 1DZ
Old address: 191 st Margarets Road Lowestoft Suffolk NR32 4HN
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Some Companies
4 ANSON STREET,RUGELEY,WS15 2BG
Number: | 11074372 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WESTGATE,OTLEY,LS21 3AS
Number: | 09245323 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE DIAMOND CONSULTANCY SERVICES LIMITED
DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 11698894 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | OC320867 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE E,LONDON,NW6 3BT
Number: | 10560876 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ACORN SCHOOL HOLDINGS LIMITED
C/O BISHOP FLEMING,BRISTOL,BS1 4NT
Number: | 02779881 |
Status: | ACTIVE |
Category: | Private Limited Company |