CHRIS HODGKISS & ASSOCIATES LTD

C/O Midlands Business Recovery Alpha House C/O Midlands Business Recovery Alpha House, Sedgley, DY3 1HE, West Midlands, England
StatusDISSOLVED
Company No.06915197
CategoryPrivate Limited Company
Incorporated26 May 2009
Age15 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution22 May 2018
Years6 years, 1 month, 14 days

SUMMARY

CHRIS HODGKISS & ASSOCIATES LTD is an dissolved private limited company with number 06915197. It was incorporated 15 years, 1 month, 10 days ago, on 26 May 2009 and it was dissolved 6 years, 1 month, 14 days ago, on 22 May 2018. The company address is C/O Midlands Business Recovery Alpha House C/O Midlands Business Recovery Alpha House, Sedgley, DY3 1HE, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 May 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-09

Old address: Hampstead House Condover Road West Heath Birmingham B31 3QY England

New address: C/O Midlands Business Recovery Alpha House Tipton Street Sedgley West Midlands DY3 1HE

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-22

Old address: 20 Colmore Circus Queensway Birmingham B4 6AT England

New address: Hampstead House Condover Road West Heath Birmingham B31 3QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Change date: 2016-05-26

Old address: C/O Woodward Accounting 109a Windmill Hill Halesowen West Midlands B63 2BY

New address: 20 Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Christopher James Hodgkiss

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-20

Old address: Office 5 1 Queen Street Stourbridge West Midlands DY8 1TP England

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-16

Old address: C/O Woodward Accounting 109a Windmill Hill Halesowen West Midlands B63 2BY United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Mr Christopher James Hodgkiss

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pc support direct LIMITED\certificate issued on 22/08/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2012

Action Date: 29 May 2012

Category: Address

Type: AD01

Change date: 2012-05-29

Old address: 109a Windmill Hill Halesowen West Midlands B63 2BY

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andre Hodgkiss

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andre Hodgkiss

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-16

Old address: 788-790 Finchley Road London NW11 7TJ England

Documents

View document PDF

Incorporation company

Date: 26 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 ROSECROFT AVENUE LIMITED

34 CHAPMAN CRESCENT,HARROW,HA3 0TE

Number:01051332
Status:ACTIVE
Category:Private Limited Company

A.S.P. PROPERTIES LIMITED

11 COLDSTREAM TERRACE,,CF11 6LJ

Number:01620274
Status:ACTIVE
Category:Private Limited Company

DOALY LTD

13 GARLAND CRESCENT,HALESOWEN,B62 9NJ

Number:10797013
Status:ACTIVE
Category:Private Limited Company

ENA LONDON UK LIMITED

2 CYPRUS ROAD,LONDON,N3 3RY

Number:02735723
Status:ACTIVE
Category:Private Limited Company

F.F TECH'S LIMITED

23 HIGHWOOD AVENUE,SOLIHULL,B92 8QY

Number:11013936
Status:ACTIVE
Category:Private Limited Company

SPECTRUM MUSIC ACADEMY LIMITED

LONG MEADOW NEW ROAD,ELY,CB6 2AP

Number:09217246
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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