About

Registered Number: 03687972
Date of Incorporation: 23/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2019 (4 years and 5 months ago)
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Based in Leicestershire, Hothouse I Want Gets Ltd was registered on 23 December 1998, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Gregory Paul 23 December 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2019
LIQ14 - N/A 14 August 2019
LIQ03 - N/A 03 August 2018
LIQ03 - N/A 27 July 2017
AD01 - Change of registered office address 25 June 2016
F10.2 - N/A 24 June 2016
RESOLUTIONS - N/A 21 June 2016
4.20 - N/A 21 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 31 October 2013
CH01 - Change of particulars for director 02 April 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH03 - Change of particulars for secretary 05 February 2013
AD01 - Change of registered office address 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 26 November 2010
AD01 - Change of registered office address 05 November 2010
AD01 - Change of registered office address 05 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 January 2008
395 - Particulars of a mortgage or charge 11 December 2007
CERTNM - Change of name certificate 14 November 2007
AA - Annual Accounts 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 20 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 23 July 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 11 January 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 14 February 2000
288c - Notice of change of directors or secretaries or in their particulars 15 December 1999
288c - Notice of change of directors or secretaries or in their particulars 15 December 1999
RESOLUTIONS - N/A 08 April 1999
RESOLUTIONS - N/A 08 April 1999
RESOLUTIONS - N/A 08 April 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
287 - Change in situation or address of Registered Office 31 December 1998
NEWINC - New incorporation documents 23 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.