Advanced company searchLink opens in new window

HOSTWORKS LTD

Company number 03014954

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 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2014 DS01 Application to strike the company off the register
28 Aug 2014 AA Total exemption small company accounts made up to 31 July 2014
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Mar 2014 AP04 Appointment of Anova Secretarial Services Limited as a secretary on 18 March 2014
18 Mar 2014 TM02 Termination of appointment of Rt Secretarial Limited as a secretary on 18 March 2014
13 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
08 Nov 2013 TM01 Termination of appointment of Jane Caroline Holland as a director on 7 November 2013
08 Nov 2013 TM01 Termination of appointment of Paul Routledge as a director on 7 November 2013
14 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
02 Oct 2012 AA01 Previous accounting period extended from 30 June 2012 to 31 July 2012
14 Mar 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Mr. Paul Routledge on 14 March 2012
14 Mar 2012 CH04 Secretary's details changed for Rt Secretarial Limited on 14 March 2012
14 Mar 2012 CH01 Director's details changed for Dorothy June Berry-Lound on 14 March 2012
14 Mar 2012 AD01 Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 14 March 2012
29 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Apr 2011 CH01 Director's details changed for Dorothy June Berry-Lound on 7 March 2011
25 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
09 Feb 2011 AP01 Appointment of Mr. Paul Routledge as a director
09 Feb 2011 AP01 Appointment of Mrs Jane Caroline Holland as a director
09 Feb 2011 AP01 Appointment of Mrs Susan Sibley as a director