HOTSPUR CAPITAL DEVELOPMENT LIMITED

Floor A Milburn House, Dean Street Joseph Miller Co Floor A Milburn House, Dean Street Joseph Miller Co, Newcastle Upon Tyne, NE1 1LE, United Kingdom
StatusDISSOLVED
Company No.06113635
Category
Incorporated19 Feb 2007
Age17 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution10 Jan 2020
Years4 years, 4 months, 26 days

SUMMARY

HOTSPUR CAPITAL DEVELOPMENT LIMITED is an dissolved with number 06113635. It was incorporated 17 years, 3 months, 14 days ago, on 19 February 2007 and it was dissolved 4 years, 4 months, 26 days ago, on 10 January 2020. The company address is Floor A Milburn House, Dean Street Joseph Miller Co Floor A Milburn House, Dean Street Joseph Miller Co, Newcastle Upon Tyne, NE1 1LE, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 10 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2019

Action Date: 11 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2018

Action Date: 11 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-11

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hotspur capital partners LIMITED\certificate issued on 28/09/17

Documents

View document PDF

Change of name notice

Date: 28 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 28 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

New address: Floor a Milburn House, Dean Street Joseph Miller Co Floor a Milburn House, Dean Street Newcastle upon Tyne NE1 1LE

Old address: Bothal Castle Bothal Northumberland NE61 6SL

Change date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Lucy Victoria Winwood Armstrong

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Willis

Change date: 2010-02-01

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lucy armstrong

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/02/08

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from bothal castle bothal northumberland NE51 6SL

Documents

View document PDF

Memorandum articles

Date: 06 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed lucy victoria winwood armstrong

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 28/04/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary prima secretary LIMITED

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed colin willis

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew mitchell

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hotspur informal investment LIMITED\certificate issued on 11/03/08

Documents

View document PDF

Incorporation company

Date: 19 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARNVEL (NOTTINGHAM) LIMITED

10-11 ST. JAMES COURT,DERBY,DE1 1BT

Number:06254655
Status:ACTIVE
Category:Private Limited Company

CNS FOCUS LTD

78 BOROUGH ROAD,ALTRINCHAM,WA15 9EJ

Number:07922623
Status:ACTIVE
Category:Private Limited Company

LINFIELD PRINTERS LIMITED

C/O 42 TANGIER ROAD,PORTSMOUTH,PO3 6JN

Number:10470072
Status:ACTIVE
Category:Private Limited Company

LYNNIK PROPERTY SERVICES LIMITED

28 WILTON ROAD,EAST SUSSEX,TN40 1EZ

Number:04770791
Status:ACTIVE
Category:Private Limited Company

RENEWABLE GLOBAL ENERGY LIMITED

YODEN HOUSE,PETERLEE,SR8 1AL

Number:07529494
Status:ACTIVE
Category:Private Limited Company

REVA TILING LIMITED

37 BRIDGEWATER ROAD,WEYBRIDGE,KT13 0EQ

Number:11484710
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