About

Registered Number: 04171074
Date of Incorporation: 02/03/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 8 months ago)
Registered Address: 9 Thaw Close, Rhoose, Vale Of Glamorgan, CF62 3FX

 

Established in 2001, Hobbs Scaffolding Ltd has its registered office in Rhoose. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOBBS, Karen Margaret 02 March 2001 13 July 2005 1
HOBBS, Tracy Jayne 09 February 2006 01 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2016
DISS16(SOAS) - N/A 11 July 2015
GAZ1 - First notification of strike-off action in London Gazette 12 May 2015
DISS16(SOAS) - N/A 24 October 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
TM02 - Termination of appointment of secretary 24 June 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 31 March 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 08 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
SH01 - Return of Allotment of shares 30 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 20 July 2010
AR01 - Annual Return 20 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 19 January 2006
288b - Notice of resignation of directors or secretaries 28 July 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 07 April 2004
287 - Change in situation or address of Registered Office 19 January 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 08 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.