Advanced company searchLink opens in new window

HOTHOUSE BUSINESS LIMITED

Company number 06015431

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2015 DS01 Application to strike the company off the register
24 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
01 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
20 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
09 Jun 2011 AA Accounts for a dormant company made up to 30 November 2010
03 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
03 Dec 2010 CH03 Secretary's details changed for Geoffrey Robert Cox on 30 November 2010
30 Sep 2010 AD01 Registered office address changed from Queens House, Queens Road Coventry West Midlands CV1 3DR on 30 September 2010
02 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
17 May 2010 CH01 Director's details changed for Mr Barry Wilkinson on 30 November 2009
17 May 2010 CH01 Director's details changed for Michael Charles Osborne Pagan on 30 November 2009
17 May 2010 CH01 Director's details changed for Richard Julian Miller on 30 November 2009
17 May 2010 CH01 Director's details changed for Peter Michael Flood on 30 November 2009
07 May 2010 AP03 Appointment of Geoffrey Robert Cox as a secretary
07 May 2010 TM02 Termination of appointment of Ian Smedley as a secretary
01 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
05 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
03 Dec 2008 363a Return made up to 30/11/08; full list of members