HOPES (WIGTON) LIMITED

Hopes Auction House Hopes Auction House, Wigton, CA7 9NS, Cumbria
StatusDISSOLVED
Company No.09051105
CategoryPrivate Limited Company
Incorporated21 May 2014
Age9 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution11 Dec 2018
Years5 years, 5 months, 5 days

SUMMARY

HOPES (WIGTON) LIMITED is an dissolved private limited company with number 09051105. It was incorporated 9 years, 11 months, 26 days ago, on 21 May 2014 and it was dissolved 5 years, 5 months, 5 days ago, on 11 December 2018. The company address is Hopes Auction House Hopes Auction House, Wigton, CA7 9NS, Cumbria.



Company Fillings

Gazette dissolved voluntary

Date: 11 Dec 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Jarman

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven David Allen

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr Ian Ritchie

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Jarman

Appointment date: 2017-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Walton

Termination date: 2017-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven David Allen

Appointment date: 2017-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Sandra Margaret Burton

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Margaret Burton

Change date: 2016-06-03

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 24 Aug 2015

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2015-08-24

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRP LONDON LTD

169-171, JALSHA TANDOORI RESTAURANT,SIDCUP,DA15 7AA

Number:09932079
Status:ACTIVE
Category:Private Limited Company

CWTCH UP LTD

39 BLUEBELL DRIVE,PONTYCLUN,CF72 9UN

Number:10136857
Status:ACTIVE
Category:Private Limited Company

F.C. FALMOUTH TOWN

F.C. FALMOUTH TOWN,FALMOUTH,TR11 4PB

Number:08565181
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KLEEN LONDON LTD

FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN

Number:09775871
Status:ACTIVE
Category:Private Limited Company

MOORE FINANCIAL PLANNING LIMITED

35 PAGET RISE,STAFFORDSHIRE,WS15 3EF

Number:02511428
Status:ACTIVE
Category:Private Limited Company

RM SOLUTIONS (BRADFORD) LTD

21 TEMPLAR'S WAY,BRADFORD,BD8 0LW

Number:10183526
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source