Advanced company searchLink opens in new window

HOTBED IRTHLINGBOROUGH (NOMINEE) LIMITED

Company number 06969722

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2013 DS01 Application to strike the company off the register
06 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
23 Jul 2013 AP01 Appointment of Mr Edward Guy Henson as a director on 30 May 2013
23 Jul 2013 TM01 Termination of appointment of Andrew Richard Whiteley as a director on 30 May 2013
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
13 Feb 2012 AP01 Appointment of Andrew Richard Whiteley as a director on 3 February 2012
09 Feb 2012 AD01 Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA United Kingdom on 9 February 2012
09 Feb 2012 TM02 Termination of appointment of Helen Louise Cox as a secretary on 3 February 2012
09 Feb 2012 TM01 Termination of appointment of Mark Karl Lauber as a director on 3 February 2012
09 Feb 2012 TM01 Termination of appointment of Peter Michael Hawkes as a director on 3 February 2012
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Oct 2011 TM01 Termination of appointment of Gary John Robins as a director on 27 September 2011
29 Sep 2011 AP01 Appointment of Mr Mark Karl Lauber as a director on 22 September 2011
28 Sep 2011 AP01 Appointment of Peter Michael Hawkes as a director on 22 September 2011
01 Sep 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for Gary John Robins on 23 June 2011
22 Aug 2011 AD02 Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
19 Jul 2011 TM01 Termination of appointment of Ian Zant-Boer as a director
23 Nov 2010 CH01 Director's details changed for Gary John Robins on 22 November 2010
22 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
28 Oct 2010 CH03 Secretary's details changed for Helen Louise Cox on 28 October 2010
12 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders