Advanced company searchLink opens in new window

HOOTON DETAILING LIMITED

Company number 10065747

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)
02 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2020 AD01 Registered office address changed from 36 Chester Road Childer Thornton Ellesmere Port CH66 1QJ England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2 September 2020
24 Aug 2020 600 Appointment of a voluntary liquidator
24 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-03
24 Aug 2020 LIQ02 Statement of affairs
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Sep 2018 CS01 Confirmation statement made on 15 March 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2017
25 Sep 2018 RT01 Administrative restoration application
08 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
24 Aug 2016 CH01 Director's details changed for Miss Jenica Draghici on 7 April 2016
16 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted