Advanced company searchLink opens in new window

HOT SHOT PROPERTIES LIMITED

Company number 02916390

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
15 May 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 30 April 2022
19 Jan 2023 CS01 Confirmation statement made on 7 April 2022 with no updates
19 Jan 2023 RT01 Administrative restoration application
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
29 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
13 Jul 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 May 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
27 Dec 2017 TM01 Termination of appointment of Brian Leonard Rowatt as a director on 15 December 2017
27 Dec 2017 AA Micro company accounts made up to 30 April 2017
27 Dec 2017 AP01 Appointment of Mr Peter Richard Proto as a director on 15 December 2017
27 Dec 2017 TM01 Termination of appointment of Anna Maria Rowatt as a director on 15 December 2017
27 Dec 2017 TM02 Termination of appointment of Anna Maria Rowatt as a secretary on 8 December 2017
16 Jun 2017 CS01 Confirmation statement made on 7 April 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
13 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off