Advanced company searchLink opens in new window

HOTHAM SHIPPING LIMITED

Company number 03707671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Oct 2017 AD01 Registered office address changed from C/O Rsm Restructuring Advisory Llp 76 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 12 October 2017
03 Jan 2017 AD01 Registered office address changed from 16 the Parade Hull East Yorkshire HU5 2UH to C/O Rsm Restructuring Advisory Llp 76 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 3 January 2017
30 Dec 2016 4.70 Declaration of solvency
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
06 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
19 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
23 Aug 2013 AP01 Appointment of Mrs Jennifer Ann Macdonald as a director
23 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
26 Apr 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Paul Hickabottom on 8 February 2010
30 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
17 Feb 2009 363a Return made up to 04/02/09; full list of members