HOBSON'S TIMBER COMPANY LIMITED

Cornwall Court Cornwall Court, Birmingham, B3 2DT, West Midlands
StatusDISSOLVED
Company No.00203220
CategoryPrivate Limited Company
Incorporated19 Jan 1925
Age99 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution28 Jun 2016
Years8 years, 5 days

SUMMARY

HOBSON'S TIMBER COMPANY LIMITED is an dissolved private limited company with number 00203220. It was incorporated 99 years, 5 months, 15 days ago, on 19 January 1925 and it was dissolved 8 years, 5 days ago, on 28 June 2016. The company address is Cornwall Court Cornwall Court, Birmingham, B3 2DT, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 11 Jul 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jul 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Mar 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 29/03/01 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2001

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Mar 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 21 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 27/07/00 from: easthorpe house 165 loughborough road ruddington nottingham NG11 6LY

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 12 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 10 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 12/01/92; no change of members

Documents

View document PDF

Legacy

Date: 20 Sep 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 17 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/91; no change of members

Documents

View document PDF

Resolution

Date: 10 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 1990

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 16 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/01/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1989

Action Date: 31 Aug 1988

Category: Accounts

Type: AA

Made up date: 1988-08-31

Documents

View document PDF

Resolution

Date: 31 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 09/03/89 from: 59 loughborough rd west bridgford nottingham NG2 7LA

Documents

View document PDF

Legacy

Date: 04 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/01/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1988

Action Date: 31 Aug 1987

Category: Accounts

Type: AA

Made up date: 1987-08-31

Documents

View document PDF

Legacy

Date: 09 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/01/88; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 1988

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Jan 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1987

Action Date: 31 Aug 1986

Category: Accounts

Type: AA

Made up date: 1986-08-31

Documents

View document PDF

Legacy

Date: 26 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 19 Dec 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

CAPRICORN PLUMBING AND HEATING LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:06358218
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 244 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03639141
Status:ACTIVE
Category:Private Limited Company

KCL GROUP LIMITED

30 HARVIE WAY,GLASGOW,ML4 1TF

Number:SC608656
Status:ACTIVE
Category:Private Limited Company

LEAVER ENTERPRISES LIMITED

59 HOGHTON ROAD,LEYLAND,PR25 1XX

Number:07720574
Status:ACTIVE
Category:Private Limited Company

RUBECO TRADING LIMITED

DEPT 302E 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:05663948
Status:ACTIVE
Category:Private Limited Company

T M REFINISHING LIMITED

LIFESTYLE ACCOUNTING LTD,BURTON ON TRENT,DE14 1SN

Number:10883613
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