About

Registered Number: 04126079
Date of Incorporation: 15/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 35 High Cross Street, St Austell, Cornwall, PL25 4AN

 

Having been setup in 2000, Hosefast Ltd has its registered office in Cornwall, it's status at Companies House is "Active". The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOZER, Timothy Robert 15 December 2000 - 1
TOZER, Andrew Paul 18 February 2004 05 September 2016 1
TOZER, Kathryn 29 December 2000 05 September 2016 1
TOZER, Patrick David 29 December 2000 15 August 2018 1

Filing History

Document Type Date
DS01 - Striking off application by a company 13 August 2020
DISS40 - Notice of striking-off action discontinued 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 29 January 2019
TM01 - Termination of appointment of director 16 December 2018
AA - Annual Accounts 29 June 2018
AA01 - Change of accounting reference date 31 December 2017
CS01 - N/A 22 December 2017
MR04 - N/A 17 June 2017
AA - Annual Accounts 27 December 2016
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 10 December 2016
TM02 - Termination of appointment of secretary 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 01 February 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 16 December 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 22 December 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 24 December 2003
363s - Annual Return 23 December 2002
RESOLUTIONS - N/A 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 21 December 2001
225 - Change of Accounting Reference Date 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
395 - Particulars of a mortgage or charge 02 February 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.