- Company Overview for HOSEBAY LIMITED (03215741)
- Filing history for HOSEBAY LIMITED (03215741)
- People for HOSEBAY LIMITED (03215741)
- Charges for HOSEBAY LIMITED (03215741)
- Insolvency for HOSEBAY LIMITED (03215741)
- More for HOSEBAY LIMITED (03215741)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2018 | |
21 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2017 | |
15 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2016 | |
07 Jul 2015 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 7 July 2015 | |
06 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
12 May 2014 | TM02 | Termination of appointment of John Wood as a secretary | |
12 May 2014 | TM01 | Termination of appointment of Glenda Cann as a director | |
12 May 2014 | TM01 | Termination of appointment of John Wood as a director | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2013 | AD01 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 22 January 2013 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from C/O Belmont & Lowe Prory House 18-25 St Johns Lane London EC1M 4HD on 19 June 2012 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |