HOPLOS CONTRACTING LTD

Suite 1 Fielden House Suite 1 Fielden House, Todmorden, OL14 6LD, Yorkshire, United Kingdom
StatusDISSOLVED
Company No.10568787
CategoryPrivate Limited Company
Incorporated17 Jan 2017
Age7 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 3 days

SUMMARY

HOPLOS CONTRACTING LTD is an dissolved private limited company with number 10568787. It was incorporated 7 years, 4 months, 4 days ago, on 17 January 2017 and it was dissolved 4 years, 3 months, 3 days ago, on 18 February 2020. The company address is Suite 1 Fielden House Suite 1 Fielden House, Todmorden, OL14 6LD, Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-15

Psc name: Marcia Conceicao

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom

New address: Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

New address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS

Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Ann Geronimo

Notification date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcia Conceicao

Termination date: 2017-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-15

Officer name: Ms Julie Ann Geronimo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Change date: 2017-02-07

Old address: 120 Villa Road Birmingham B19 1NN United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSMO EMPIRE LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:04747780
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HPG ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11504035
Status:ACTIVE
Category:Private Limited Company

I LANDS ON NEW STREET RIGHT TO MANAGE COMPANY LIMITED

207 LIVERPOOL ROAD,MANCHESTER,M44 6DA

Number:07989459
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KALISTA PROPERTIES LTD

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC487522
Status:ACTIVE
Category:Private Limited Company

OUTCOMES MANAGEMENT LTD

TRANTS,HAYWARDS HEATH,RH16 4RA

Number:09798582
Status:ACTIVE
Category:Private Limited Company

P.R. POWER INSTALLATIONS LIMITED

3 EDISON VILLAGE,NOTTINGHAM,NG7 2RF

Number:01362297
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