HOTHOUSE COHOUSING LIMITED

Studio 10 Ayr Street Workshops Ayr Street Studio 10 Ayr Street Workshops Ayr Street, Nottingham, NG7 4FX, Nottinghamshire
StatusDISSOLVED
Company No.08915063
Category
Incorporated27 Feb 2014
Age10 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years1 year, 11 months, 22 days

SUMMARY

HOTHOUSE COHOUSING LIMITED is an dissolved with number 08915063. It was incorporated 10 years, 2 months, 23 days ago, on 27 February 2014 and it was dissolved 1 year, 11 months, 22 days ago, on 31 May 2022. The company address is Studio 10 Ayr Street Workshops Ayr Street Studio 10 Ayr Street Workshops Ayr Street, Nottingham, NG7 4FX, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lewis Jones

Termination date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Patrick John Durcan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Simmons

Termination date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Manya Lucy Benenson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Victoria Louise Bell

Termination date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Robert Curtis

Termination date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Murray Begg

Termination date: 2021-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-23

Officer name: Ruth Caroline Lewis Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Ruth Dawes

Termination date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Mary Long

Termination date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: Josephine Victoria Wheeler

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Jane Belcher

Termination date: 2020-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Lewis Jones

Change date: 2019-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-18

Officer name: Christopher Lewis Jones

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 30 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Mary Long

Appointment date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 25 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-25

Officer name: Ms Heather Jane Belcher

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Daniel Mcgregor

Termination date: 2018-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalie Garton

Termination date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Durcan

Appointment date: 2016-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Murray Begg

Appointment date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Manya Lucy Benenson

Appointment date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Galloway Stoddart

Appointment date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-27

Officer name: Mr Alistair Robert Curtis

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Victoria Louise Bell

Appointment date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-26

Officer name: Mr Mark Andrew Simmons

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Josephine Victoria Wheeler

Appointment date: 2016-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Daniel Mcgregor

Appointment date: 2016-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-26

Officer name: Ms Catherine Ruth Dawes

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTS ON TIME LIMITED

PEARTREE BUSINESS CENTRE PEARTREE BUSINESS CENTRE,FERNDOWN,BH21 7PP

Number:06665126
Status:ACTIVE
Category:Private Limited Company

CICELY HOUSING CO-OPERATIVE LIMITED

71 INDIA HOUSE,MANCHESTER,M1 6HB

Number:IP28044R
Status:ACTIVE
Category:Industrial and Provident Society

DRAGON RESOURCES LIMITED

1ST FLOOR SCOTTISH PROVIDENT HOUSE,HARROW,HA1 1BQ

Number:08804843
Status:ACTIVE
Category:Private Limited Company

MIRRORTECH LIMITED

NEELAN DELANEROLLE , GLANDWR,CAERNARFON,LL54 5UL

Number:07617653
Status:ACTIVE
Category:Private Limited Company

REEMEE INVESTMENT LTD

5 EDGEWOOD ROAD,MANCHESTER,M9 4QU

Number:11792135
Status:ACTIVE
Category:Private Limited Company

ROCKWELL FABRICATIONS (SOUTHERN) LTD

COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:09134204
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