HOTHAM SHIPPING LIMITED

03707671
CENTRAL SQUARE, 5TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL

Documents

Documents
Date Category Description Pages
23 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jan 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
12 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Dec 2016 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
30 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
30 Dec 2016 resolution Resolution 1 Buy now
06 Jul 2016 accounts Annual Accounts 4 Buy now
25 Feb 2016 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 4 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
19 Jun 2014 accounts Annual Accounts 5 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
23 Aug 2013 officers Appointment of director (Mrs Jennifer Ann Macdonald) 2 Buy now
23 Jul 2013 accounts Annual Accounts 4 Buy now
06 Feb 2013 annual-return Annual Return 3 Buy now
07 Aug 2012 accounts Annual Accounts 4 Buy now
09 Feb 2012 annual-return Annual Return 3 Buy now
12 May 2011 accounts Annual Accounts 4 Buy now
11 Feb 2011 annual-return Annual Return 3 Buy now
26 Apr 2010 accounts Annual Accounts 4 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
08 Feb 2010 officers Change of particulars for director (Paul Hickabottom) 2 Buy now
30 Jun 2009 accounts Annual Accounts 4 Buy now
17 Feb 2009 annual-return Return made up to 04/02/09; full list of members 3 Buy now
04 Aug 2008 officers Appointment terminated secretary michael barber 1 Buy now
28 Jul 2008 accounts Annual Accounts 4 Buy now
06 Feb 2008 annual-return Return made up to 04/02/08; full list of members 2 Buy now
18 Sep 2007 accounts Annual Accounts 6 Buy now
13 Feb 2007 annual-return Return made up to 04/02/07; full list of members 2 Buy now
16 Aug 2006 accounts Annual Accounts 6 Buy now
08 Feb 2006 annual-return Return made up to 04/02/06; full list of members 2 Buy now
31 Aug 2005 accounts Annual Accounts 6 Buy now
23 Feb 2005 annual-return Return made up to 04/02/05; full list of members 6 Buy now
26 Aug 2004 accounts Annual Accounts 6 Buy now
09 Jul 2004 officers Director's particulars changed 1 Buy now
09 Jul 2004 address Registered office changed on 09/07/04 from: 47 high street north ferriby hull north humberside HU14 3EP 1 Buy now
11 Feb 2004 annual-return Return made up to 04/02/04; full list of members 6 Buy now
20 Aug 2003 accounts Annual Accounts 6 Buy now
12 Feb 2003 annual-return Return made up to 04/02/03; full list of members 6 Buy now
06 Sep 2002 accounts Annual Accounts 6 Buy now
11 Feb 2002 annual-return Return made up to 04/02/02; full list of members 6 Buy now
27 Dec 2001 accounts Annual Accounts 6 Buy now
09 Feb 2001 annual-return Return made up to 04/02/01; full list of members 6 Buy now
22 Aug 2000 accounts Annual Accounts 5 Buy now
15 Feb 2000 annual-return Return made up to 04/02/00; full list of members 6 Buy now
15 Feb 1999 officers Director resigned 1 Buy now
12 Feb 1999 officers Secretary resigned 1 Buy now
12 Feb 1999 officers New director appointed 2 Buy now
12 Feb 1999 officers New secretary appointed 2 Buy now
04 Feb 1999 incorporation Incorporation Company 19 Buy now