HOTCOW LTD
Status | DISSOLVED |
Company No. | 05680340 |
Category | Private Limited Company |
Incorporated | 19 Jan 2006 |
Age | 18 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2023 |
Years | 11 months, 2 days |
SUMMARY
HOTCOW LTD is an dissolved private limited company with number 05680340. It was incorporated 18 years, 4 months, 13 days ago, on 19 January 2006 and it was dissolved 11 months, 2 days ago, on 29 June 2023. The company address is Suite 9 30 Red Lion Street, Richmond, TW9 1RB, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 11 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 21 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Address
Type: AD01
Old address: Suite 5 30 Red Lion Street Richmond TW9 1RB England
Change date: 2021-07-19
New address: Suite 9 30 Red Lion Street Richmond TW9 1RB
Documents
Change person secretary company with change date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-13
Officer name: Sally Ann Durcan
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-13
Old address: 3 Shortlands Hammersmith London W6 8DA England
New address: Suite 5 30 Red Lion Street Richmond TW9 1RB
Documents
Dissolved compulsory strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
New address: 3 Shortlands Hammersmith London W6 8DA
Old address: 4B Blake Mews Richmond TW9 3GA England
Change date: 2020-01-23
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Change to a person with significant control
Date: 11 Feb 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sally Ann Durcan
Change date: 2019-01-08
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 14 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sally Ann Durcan
Appointment date: 2019-01-08
Documents
Termination secretary company with name termination date
Date: 14 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-08
Officer name: John Andre Durcan
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
New address: 4B Blake Mews Richmond TW9 3GA
Old address: 3 Shortlands Hammersmith London W6 8DA
Change date: 2019-01-14
Documents
Cessation of a person with significant control
Date: 14 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Andre Durcan
Cessation date: 2019-01-08
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Andre Durcan
Termination date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Change person director company with change date
Date: 24 Jan 2018
Action Date: 19 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Andre Durcan
Change date: 2017-11-19
Documents
Change person director company with change date
Date: 24 Jan 2018
Action Date: 19 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Sally Ann Durcan
Change date: 2017-11-19
Documents
Change person secretary company with change date
Date: 24 Jan 2018
Action Date: 19 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-19
Officer name: Mr John Andre Durcan
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
Old address: G09.a Power Road Studios 114 Power Road London W4 5PY
Change date: 2015-08-03
New address: 3 Shortlands Hammersmith London W6 8DA
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Change registered office address company with date old address
Date: 16 May 2013
Action Date: 16 May 2013
Category: Address
Type: AD01
Old address: 4B Blake Mews Kew Richmond London TW9 3GA United Kingdom
Change date: 2013-05-16
Documents
Certificate change of name company
Date: 13 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hot cow LTD.\certificate issued on 13/02/13
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 30 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-30
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Old address: 64 New Cavendish Street London W1G 8TB United Kingdom
Change date: 2013-02-05
Documents
Change account reference date company previous shortened
Date: 19 Dec 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-30
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-07
Old address: 65 New Cavendish Street London W1G 7LS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-06
Old address: 64 Southwark Bridge Road London SE1 0AS
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Mr John Andre Durcan
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Ann Durcan
Change date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr john durcan
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sally durcan / 01/01/2009
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / john durcan / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Legacy
Date: 26 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 26/01/07 from: 13 independent place 1 downs park road london E8 2HE
Documents
Legacy
Date: 26 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/03/07
Documents
Some Companies
ACORN PROPERTY LETTING LIMITED
JAMES HOUSE YEW TREE WAY,WARRINGTON,WA3 3JD
Number: | 06765150 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DIVERSET LTD FERRARI HOUSE,RUISLIP,HA4 9UU
Number: | 08622993 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RADIAN COURT,MILTON KEYNES,MK5 8PJ
Number: | 08608627 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
24 GREEN LANE,SOUTHAMPTON,SO31 9JJ
Number: | 07389426 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBINSON'S RECLAMATION LIMITED
7 BOOTHLEY ROAD,BLACKPOOL,FY1 3RS
Number: | 11454280 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 REDCLIFFE STREET,SUTTON-IN-ASHFIELD,NG17 4ET
Number: | 07060258 |
Status: | ACTIVE |
Category: | Private Limited Company |