Advanced company searchLink opens in new window

HOTHFIELD DEFINITIVE LTD

Company number 09595026

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2020 DS01 Application to strike the company off the register
20 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
07 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Jul 2018 CS01 Confirmation statement made on 21 May 2018 with updates
08 Mar 2018 PSC07 Cessation of Alan Dolinski as a person with significant control on 20 February 2018
08 Mar 2018 TM01 Termination of appointment of Alan Dolinski as a director on 20 February 2018
08 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
08 Mar 2018 AD01 Registered office address changed from 14 Brampton Road London E6 3LJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 8 March 2018
08 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
01 Feb 2018 TM01 Termination of appointment of Haydn Langford as a director on 10 October 2017
01 Feb 2018 AP01 Appointment of Mr Alan Dolinski as a director on 10 October 2017
01 Feb 2018 AD01 Registered office address changed from 170 Galahad Close King Arthurs Way Andover SP10 4BP United Kingdom to 14 Brampton Road London E6 3LJ on 1 February 2018
01 Feb 2018 PSC07 Cessation of Haydn Langford as a person with significant control on 10 October 2017
01 Feb 2018 PSC01 Notification of Alan Dolinski as a person with significant control on 10 October 2017
25 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
27 Jan 2017 AA Micro company accounts made up to 31 May 2016
30 Dec 2016 TM01 Termination of appointment of Ricardo Monteiro as a director on 21 December 2016
30 Dec 2016 AD01 Registered office address changed from 6 Danby House Morris Road Bristol BS7 9TX United Kingdom to 170 Galahad Close King Arthurs Way Andover SP10 4BP on 30 December 2016
30 Dec 2016 AP01 Appointment of Haydn Langford as a director on 21 December 2016
28 Jul 2016 AP01 Appointment of Ricardo Monteiro as a director on 21 July 2016
28 Jul 2016 TM01 Termination of appointment of Glynn Jones as a director on 21 July 2016
28 Jul 2016 AD01 Registered office address changed from 23 Elm Road Norton Canes Cannock WS11 9QW United Kingdom to 6 Danby House Morris Road Bristol BS7 9TX on 28 July 2016