About

Registered Number: 07749902
Date of Incorporation: 23/08/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2019 (4 years and 9 months ago)
Registered Address: 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

 

Founded in 2011, Hoot Commercials Ltd are based in Droitwich, Worcestershire, it's status is listed as "Dissolved". We do not know the number of employees at this business. This business has one director listed as Rawlings, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINGS, James 23 August 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2019
LIQ14 - N/A 11 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 May 2018
LIQ02 - N/A 08 May 2018
NDISC - N/A 19 April 2018
AD01 - Change of registered office address 19 April 2018
RESOLUTIONS - N/A 18 April 2018
CH01 - Change of particulars for director 22 January 2018
CH01 - Change of particulars for director 22 January 2018
CH01 - Change of particulars for director 22 January 2018
PSC04 - N/A 22 January 2018
PSC04 - N/A 22 January 2018
PSC04 - N/A 22 January 2018
CS01 - N/A 14 September 2017
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 24 August 2017
PSC04 - N/A 24 August 2017
AA - Annual Accounts 15 June 2017
CH01 - Change of particulars for director 08 March 2017
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 22 August 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 13 May 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 29 September 2014
MR01 - N/A 07 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 14 May 2013
AA01 - Change of accounting reference date 10 April 2013
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
AP01 - Appointment of director 18 April 2012
RESOLUTIONS - N/A 28 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 March 2012
SH01 - Return of Allotment of shares 27 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
CERTNM - Change of name certificate 25 October 2011
CERTNM - Change of name certificate 25 October 2011
TM01 - Termination of appointment of director 25 August 2011
NEWINC - New incorporation documents 23 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.