Advanced company searchLink opens in new window

HOTCHKISS SUPER DELTIC LIMITED

Company number 06337857

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)
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Nov 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 218,888.88
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 218,889
16 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2013 AR01 Annual return made up to 8 August 2012 with full list of shareholders
01 Mar 2013 TM01 Termination of appointment of Kevin Bryan as a director
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
22 May 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
06 Sep 2011 AD02 Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW
05 Sep 2011 CH01 Director's details changed for Justin Mandeville Gudgeon on 1 January 2011
05 Sep 2011 AD04 Register(s) moved to registered office address
28 Jun 2011 TM02 Termination of appointment of Gwa Cosec Ltd as a secretary
15 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
18 Oct 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
23 Aug 2010 AD03 Register(s) moved to registered inspection location
23 Aug 2010 AD02 Register inspection address has been changed
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 111,111.11
12 Mar 2010 AD01 Registered office address changed from Norham West Mains Norham Berwick upon Tweed Northumberland TD15 2JY on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Justin Mandeville Gudgeon on 18 February 2010
10 Mar 2010 TM02 Termination of appointment of Justin Gudgeon as a secretary