STEVE HOGGARD LIMITED

74 Lairgate, Beverley, HU17 8EU, East Yorkshire, United Kingdom
StatusDISSOLVED
Company No.07139270
CategoryPrivate Limited Company
Incorporated28 Jan 2010
Age14 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 5 months, 6 days

SUMMARY

STEVE HOGGARD LIMITED is an dissolved private limited company with number 07139270. It was incorporated 14 years, 5 months, 2 days ago, on 28 January 2010 and it was dissolved 1 year, 5 months, 6 days ago, on 24 January 2023. The company address is 74 Lairgate, Beverley, HU17 8EU, East Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hoggard

Termination date: 2020-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-28

Officer name: Stephen Hoggard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-10

Old address: Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom

New address: 74 Lairgate Beverley East Yorkshire HU17 8EU

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

Old address: 72 Lairgate Beverley East Yorkshire HU17 8EU

New address: Princes House Wright Street Hull East Yorkshire HU2 8HX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-27

Old address: 181 Gillshill Road Hull East Yorkshire HU8 0JP

New address: 72 Lairgate Beverley East Yorkshire HU17 8EU

Documents

View document PDF

Annual return company with made up date

Date: 24 Nov 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-24

Old address: 573 Holderness Road Hull East Yorkshire HU8 9AA England

New address: 181 Gillshill Road Hull East Yorkshire HU8 0JP

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-28

Officer name: Stephen Hoggard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Administrative restoration company

Date: 24 Nov 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Incorporation company

Date: 28 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPASS POINT MEDIA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11356648
Status:ACTIVE
Category:Private Limited Company

JC PAVING & GROUNDWORKS LTD

68 COBDEN STREET,DALTON IN FURNESS,LA15 8SE

Number:11477292
Status:ACTIVE
Category:Private Limited Company

NATHAN LANE CONSULTING LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:07731229
Status:ACTIVE
Category:Private Limited Company

ONYX MEDICA LIMITED

34 PRESTWICH HILLS,MANCHESTER,M25 9PY

Number:09383090
Status:ACTIVE
Category:Private Limited Company

SONAD PROPERTY INVESTMENT LIMITED

33 ABERCORN ROAD,LUTON,LU4 0RW

Number:11524214
Status:ACTIVE
Category:Private Limited Company

SUPER X SPORTS LIMITED

105 PICCADILLY,LONDON,W1J 7NJ

Number:09335920
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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