HOSKINS & HORTON LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ
StatusDISSOLVED
Company No.00085557
CategoryPrivate Limited Company
Incorporated11 Aug 1905
Age118 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution26 Jan 2016
Years8 years, 3 months, 20 days

SUMMARY

HOSKINS & HORTON LIMITED is an dissolved private limited company with number 00085557. It was incorporated 118 years, 9 months, 4 days ago, on 11 August 1905 and it was dissolved 8 years, 3 months, 20 days ago, on 26 January 2016. The company address is Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate director company with change date

Date: 02 Sep 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Lafarge Tarmac Directors (Uk) Limited

Change date: 2015-08-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-08-27

Officer name: Lafarge Tarmac Secretaries (Uk) Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jul 2014

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lafarge Secretaries (Uk) Limited

Change date: 2013-06-28

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Capital

Type: SH19

Date: 2014-04-28

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Apr 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 28 Apr 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 02/04/14

Documents

View document PDF

Resolution

Date: 28 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bolter

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Puleston Penhallurick

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-03

Officer name: Mr Andrew Christopher Bolter

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Address

Type: AD01

Old address: Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP

Change date: 2013-11-28

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Grimason

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarmac Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarmac Nominees Two Limited

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tarmac Nominees Two Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lafarge Secretaries (Uk) Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lafarge Tarmac Directors (Uk) Limited

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Grimason

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stirk

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Christopher Bolter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Richard Stirk

Change date: 2010-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change corporate director company with change date

Date: 02 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tarmac Nominees Two Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Tarmac Nominees Two Limited

Documents

View document PDF

Change corporate director company with change date

Date: 02 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tarmac Nominees Limited

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grady

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Richard Stirk

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david anthony grady

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher reynolds

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Address

Type: 287

Description: Registered office changed on 24/05/02 from: 20 carlton house terrace london SW1Y 5AN

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/99; no change of members

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 19/07/99 from: 40 holborn viaduct london EC1N 2PQ

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/97; no change of members

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/96; no change of members

Documents

View document PDF

Resolution

Date: 09 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1996

Category: Address

Type: 287

Description: Registered office changed on 13/05/96 from: silverton house vincent square london SW1P 2PL

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 12/07/95; full list of members

Documents

View document PDF


Some Companies

AZURE HYGIENE LTD

12 PARK LANE,READING,RG31 5DL

Number:07853605
Status:ACTIVE
Category:Private Limited Company

DASSOL LIMITED

HOLLY COTTAGE 18 TOWN LANE,WIRRAL,CH63 5JG

Number:05224092
Status:ACTIVE
Category:Private Limited Company

FUNDRAISING SOLUTIONS LTD

235 EDWIN ROAD,RAINHAM,ME8 0JL

Number:10974297
Status:ACTIVE
Category:Private Limited Company

KVA POWER INSTALLATIONS LTD

UNIT 12 POCKET WORKSHOPS,BOLTON,BL3 5ER

Number:10245438
Status:ACTIVE
Category:Private Limited Company

LFN LIMITED

WOODSIDE PAVILION,WOOD GREEN,N22 8JZ

Number:10899515
Status:ACTIVE
Category:Private Limited Company

NEZ LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:10280592
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source