Advanced company searchLink opens in new window

HOT LOGS 2009 LTD

Company number 06799272

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)
29 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
12 May 2014 AD01 Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom on 12 May 2014
17 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 200
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Jul 2012 TM01 Termination of appointment of Nicholas Jackson as a director
04 Jul 2012 AP01 Appointment of Mr Steve David Hopkins as a director
20 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
01 Nov 2011 SH02 Sub-division of shares on 7 October 2011
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 200
27 Oct 2011 AP01 Appointment of Mr Nicholas Stuart Jackson as a director
27 Oct 2011 TM01 Termination of appointment of John Wright as a director
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Oct 2011 AD01 Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffs WS13 7AU United Kingdom on 20 October 2011
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
01 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
01 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
19 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
23 Apr 2009 288b Appointment terminated director philip collins