Advanced company searchLink opens in new window

HOTWORK COMBUSTION TECHNOLOGY LIMITED

Company number 04386957

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2020 DS01 Application to strike the company off the register
19 Dec 2019 SH20 Statement by Directors
19 Dec 2019 SH19 Statement of capital on 19 December 2019
  • GBP 1.00
19 Dec 2019 CAP-SS Solvency Statement dated 18/12/19
19 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
19 Jul 2019 PSC05 Change of details for Sterling Bloom Holdings Limited as a person with significant control on 8 February 2019
26 Feb 2019 AD01 Registered office address changed from Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD England to Hotwork Combustion Technology Bretton Street Savile Town Dewsbury West Yorkshire WF12 9DB on 26 February 2019
31 Dec 2018 AA Full accounts made up to 31 March 2018
19 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
04 Apr 2018 TM01 Termination of appointment of Michael Paver as a director on 31 March 2018
05 Feb 2018 AP03 Appointment of Mrs Kathryn Elizabeth Tackley as a secretary on 31 January 2018
05 Feb 2018 TM02 Termination of appointment of Michael Paver as a secretary on 31 January 2018
10 Jan 2018 TM01 Termination of appointment of Denis Hunzinger as a director on 8 January 2018
14 Sep 2017 PSC05 Change of details for Sterling Bloom Holdings Limited as a person with significant control on 4 September 2017
03 Aug 2017 AD01 Registered office address changed from C/O Sterling Industries Plc Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS to Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD on 3 August 2017
18 Jul 2017 AA Full accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
12 Sep 2016 AA Full accounts made up to 31 March 2016
18 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
20 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2015 MR04 Satisfaction of charge 5 in full