HOTSPUR CAPITAL DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 06113635 |
Category | |
Incorporated | 19 Feb 2007 |
Age | 17 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Jan 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 10 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Change of name notice
Date: 28 Sep 2017
Category: Change-of-name
Type: CONNOT
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 28 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 28 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 08 Mar 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 12 Mar 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Apr 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/02/09
Documents
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
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lucy armstrong
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/02/08
Documents
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
Resolution
Date: 06 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed lucy victoria winwood armstrong
Documents
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
Legacy
Date: 28 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 31/03/2008
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary prima secretary LIMITED
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed colin willis
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew mitchell
Documents
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
Some Companies
10-11 ST. JAMES COURT,DERBY,DE1 1BT
Number: | 06254655 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 BOROUGH ROAD,ALTRINCHAM,WA15 9EJ
Number: | 07922623 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
37 BRIDGEWATER ROAD,WEYBRIDGE,KT13 0EQ
Number: | 11484710 |
Status: | ACTIVE |
Category: | Private Limited Company |