Advanced company searchLink opens in new window

HOTBED GROUP LIMITED

Company number 05376013

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)
02 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
02 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16
03 Apr 2017 AD01 Registered office address changed from Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 3 April 2017
29 Mar 2017 600 Appointment of a voluntary liquidator
29 Mar 2017 4.70 Declaration of solvency
28 Feb 2017 TM01 Termination of appointment of Peter Michael Hawkes as a director on 17 February 2017
12 Jan 2017 AD01 Registered office address changed from C/O Paul a Hill & Co 3 Bull Lane St Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 12 January 2017
04 Nov 2016 AA Full accounts made up to 31 July 2016
19 Oct 2016 MR04 Satisfaction of charge 3 in full
27 Apr 2016 CAP-SS Solvency Statement dated 14/12/15
27 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Apr 2016 SH06 Cancellation of shares. Statement of capital on 11 March 2016
  • GBP 2,801,778
27 Apr 2016 SH03 Purchase of own shares.
21 Apr 2016 AA Full accounts made up to 31 July 2015
15 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,831,365
15 Mar 2016 CH01 Director's details changed for Mr Peter Michael Hawkes on 19 January 2016
23 Feb 2016 SH06 Cancellation of shares. Statement of capital on 8 January 2016
  • GBP 2,831,365
23 Feb 2016 SH30 Directors statement and auditors report. Out of capital
23 Feb 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 Feb 2016 SH03 Purchase of own shares.
24 Jun 2015 MR05 All of the property or undertaking has been released from charge 3
26 Mar 2015 AA Full accounts made up to 31 July 2014
18 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,820,239
18 Mar 2015 CH01 Director's details changed for Mr Peter Michael Hawkes on 24 February 2015