Advanced company searchLink opens in new window

LOTUS HOVERDALE SERVICES LIMITED

Company number 07110362

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)
30 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 TM01 Termination of appointment of Raymond Francis as a director
14 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2011-01-14
  • GBP 100
04 Oct 2010 AD01 Registered office address changed from C/O 3Rd Floor Newport House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SE United Kingdom on 4 October 2010
20 Jul 2010 AP01 Appointment of Raymond Francis as a director
20 Jul 2010 TM01 Termination of appointment of Katie Wilkinson as a director
23 Jun 2010 CH01 Director's details changed for Mrs Katie Jane Wilkinson on 23 June 2010
23 Jun 2010 CH01 Director's details changed for Martin Hughes on 23 June 2010
23 Jun 2010 CH03 Secretary's details changed for Mrs Sandra Jane Dowson on 23 June 2010
18 May 2010 AP01 Appointment of Martin Hughes as a director
23 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)