HODSONS ESTATE AGENTS (PONTEFRACT) LIMITED

37 - 39 George Street, Wakefield, WF1 1LX, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.09944763
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 16 days

SUMMARY

HODSONS ESTATE AGENTS (PONTEFRACT) LIMITED is an dissolved private limited company with number 09944763. It was incorporated 8 years, 5 months, 4 days ago, on 11 January 2016 and it was dissolved 4 months, 16 days ago, on 30 January 2024. The company address is 37 - 39 George Street, Wakefield, WF1 1LX, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hodsons Estate Agents Holdings Limited

Change date: 2019-12-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Hepworth

Change date: 2019-12-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Ann Hodson

Change date: 2019-12-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Phillip Hodson

Change date: 2019-12-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-30

Officer name: Mr James Allan Clarke

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-30

Officer name: Mr Stefan Benkov Benev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: 37 - 39 George Street Wakefield West Yorkshire WF1 1LX

Old address: 150-152 Westgate Wakefield West Yorkshire WF2 9SR United Kingdom

Change date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Craig Hepworth

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Feb 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jan 2016

Category: Address

Type: AD03

New address: 33 George Street Wakefield West Yorkshire WF1 1LX

Documents

View document PDF

Change sail address company with new address

Date: 14 Jan 2016

Category: Address

Type: AD02

New address: 33 George Street Wakefield West Yorkshire WF1 1LX

Documents

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN CANCER CARE LIMITED

73 KING'S GATE,ABERDEEN,AB15 4EN

Number:SC507966
Status:ACTIVE
Category:Private Limited Company

ADZAKC LIMITED

122 THE DRIVE,ILFORD,IG1 3JG

Number:11422574
Status:ACTIVE
Category:Private Limited Company

FIVE ASH LTD

ASHMEDE FIVE ASH LANE,WARMINSTER,BA12 7BH

Number:11521622
Status:ACTIVE
Category:Private Limited Company

J.P ELECTRICAL & A.C LTD

4 SOMERSET WAY,IVER,SL0 9AF

Number:05891016
Status:ACTIVE
Category:Private Limited Company

ROB HAYNS RIGGING LTD

GROUND FLOOR,EDENBRIDGE,TN8 5LP

Number:07500059
Status:ACTIVE
Category:Private Limited Company

RTI LONDON LIMITED

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:06791230
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