J.M. Hobson Design & Build Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 2000)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 03514424
Record last updated Sunday, April 19, 2015 2:05:22 PM UTC
Official Address The Mills Canal Street Derby Derbyshire De12rj Arboretum
There are 508 companies registered at this street
Locality Arboretum
Region England
Postal Code DE12RJ
Sector Other building completion
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 3, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 3, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 5, 2011 Liquidator's progress report Liquidator's progress report
Registry Oct 5, 2010 Liquidator's progress report 3514... Liquidator's progress report 3514...
Registry Apr 9, 2010 Liquidator's progress report Liquidator's progress report
Registry Oct 9, 2009 Liquidator's progress report 3514... Liquidator's progress report 3514...
Registry Apr 6, 2009 Liquidator's progress report Liquidator's progress report
Registry Oct 6, 2008 Liquidator's progress report 3514... Liquidator's progress report 3514...
Registry Apr 14, 2008 Liquidator's progress report Liquidator's progress report
Registry Oct 11, 2007 Liquidator's progress report 3514... Liquidator's progress report 3514...
Registry Apr 10, 2007 Liquidator's progress report Liquidator's progress report
Registry Oct 12, 2006 Liquidator's progress report 3514... Liquidator's progress report 3514...
Registry Mar 31, 2006 Liquidator's progress report Liquidator's progress report
Registry Oct 28, 2005 Liquidator's progress report 3514... Liquidator's progress report 3514...
Registry Apr 13, 2005 Liquidator's progress report Liquidator's progress report
Registry Nov 2, 2004 Liquidator's progress report 3514... Liquidator's progress report 3514...
Registry Apr 28, 2004 Liquidator's progress report Liquidator's progress report
Registry Oct 30, 2003 Liquidator's progress report 3514... Liquidator's progress report 3514...
Registry Apr 30, 2003 Liquidator's progress report Liquidator's progress report
Registry Nov 13, 2002 Liquidator's progress report 3514... Liquidator's progress report 3514...
Registry May 13, 2002 Liquidator's progress report Liquidator's progress report
Registry Sep 14, 2001 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 31, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 20, 2001 Certificate of removal of voluntary liquidator Certificate of removal of voluntary liquidator
Registry Apr 4, 2001 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 4, 2001 Statement of company's affairs Statement of company's affairs
Registry Apr 4, 2001 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 12, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 14, 2000 Appointment of a director Appointment of a director
Registry Jun 9, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 1, 2000 Appointment of a woman Appointment of a woman
Registry Mar 22, 2000 Annual return Annual return
Financials Feb 2, 2000 Annual accounts Annual accounts
Registry Apr 27, 1999 Annual return Annual return
Registry Apr 27, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 23, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 9, 1998 Appointment of a director Appointment of a director
Registry Mar 9, 1998 Appointment of a secretary Appointment of a secretary
Registry Mar 9, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 9, 1998 Change of accounting reference date Change of accounting reference date
Registry Mar 9, 1998 Appointment of a director Appointment of a director
Registry Feb 25, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 25, 1998 Resignation of a director Resignation of a director
Registry Feb 25, 1998 Resignation of a secretary Resignation of a secretary
Registry Feb 20, 1998 Five appointments: 2 companies, a man and 2 women,: 2 companies, a man and 2 women Five appointments: 2 companies, a man and 2 women,: 2 companies, a man and 2 women
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)