Advanced company searchLink opens in new window

HOT HOUSE ROOF & ENERGY LIMITED

Company number 06670361

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2015 AA Micro company accounts made up to 30 September 2014
09 Oct 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2014 CERTNM Company name changed hot house roof company LTD\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-29
02 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
20 Oct 2011 AD01 Registered office address changed from Ground Floor Challenge House Challenge Way Blackburn Lancs BB1 5QB United Kingdom on 20 October 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Oct 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
29 Oct 2010 TM01 Termination of appointment of Adrian Kirk as a director
29 Oct 2010 AA01 Previous accounting period extended from 31 August 2010 to 30 September 2010
29 Oct 2010 TM02 Termination of appointment of Adrian Kirk as a secretary
06 Oct 2010 TM02 Termination of appointment of Adrian Kirk as a secretary
27 Sep 2010 TM01 Termination of appointment of Adrian Kirk as a director
20 Aug 2010 CERTNM Company name changed 3GMM LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-01
20 Aug 2010 CONNOT Change of name notice
11 May 2010 AA Accounts for a dormant company made up to 31 August 2009