-
HOBBS PLUMBING & HEATING LIMITED - Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
Company Information
- Company registration number
- 06050588
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 1 To 3 Hilltop Business Park
- Devizes Road
- Salisbury
- Wiltshire
- SP3 4UF Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF UK
Management
- Managing Directors
- HOBBS, Steven John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-12
- Dissolved on
- 2021-03-30
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Steven John Hobbs
- Steven John Hobbs
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-10-31
- Last Date: 2018-01-31
- Last Return Made Up To:
- 2013-01-12
-
HOBBS PLUMBING & HEATING LIMITED Company Description
- HOBBS PLUMBING & HEATING LIMITED is a ltd registered in United Kingdom with the Company reg no 06050588. Its current trading status is "closed". It was registered 2007-01-12. It has declared SIC or NACE codes as "43220". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-12.It can be contacted at Unit 1 To 3 Hilltop Business Park .
Get HOBBS PLUMBING & HEATING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hobbs Plumbing & Heating Limited - Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
Did you know? kompany provides original and official company documents for HOBBS PLUMBING & HEATING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-03-30) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-04) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-12-30) - LIQ14
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-03) - AD01
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-affairs (2018-12-20) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-12-20) - 600
-
resolution (2018-12-20) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2018-10-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-12) - AD01
-
change-person-director-company-with-change-date (2018-06-12) - CH01
-
confirmation-statement-with-updates (2018-01-24) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-01-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-10) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-30) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-30) - AA
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-08-22) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-25) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-03) - AR01
-
change-person-secretary-company-with-change-date (2011-02-03) - CH03
-
change-person-director-company-with-change-date (2011-02-03) - CH01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-11) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-14) - AA
-
legacy (2009-02-11) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-21) - AA
-
legacy (2008-05-23) - 88(2)
-
legacy (2008-05-23) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-01-12) - NEWINC