Advanced company searchLink opens in new window

HARRY KINDRED (NEWCASTLE) LIMITED

Company number 00468652

Filter by category

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)
25 May 2015 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2014 4.68 Liquidators' statement of receipts and payments to 14 July 2014
19 Sep 2013 4.68 Liquidators' statement of receipts and payments to 14 July 2013
19 Sep 2012 4.68 Liquidators' statement of receipts and payments to 14 July 2012
12 Aug 2011 4.68 Liquidators' statement of receipts and payments to 14 July 2011
13 May 2011 3.6 Receiver's abstract of receipts and payments to 23 March 2011
29 Mar 2011 LQ02 Notice of ceasing to act as receiver or manager
27 Jul 2010 4.20 Statement of affairs with form 4.19
27 Jul 2010 600 Appointment of a voluntary liquidator
27 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jul 2010 AD01 Registered office address changed from C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle upon Tyne Tyne and Wear NE1 2HF on 22 July 2010
10 Jun 2010 AD01 Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 10 June 2010
21 May 2010 3.6 Receiver's abstract of receipts and payments to 16 April 2010
16 Jun 2009 3.6 Receiver's abstract of receipts and payments to 16 April 2009
08 May 2008 3.6 Receiver's abstract of receipts and payments to 16 April 2009
24 Jul 2007 3.3 Statement of Affairs in administrative receivership following report to creditors
12 Jul 2007 3.10 Administrative Receiver's report
29 Apr 2007 287 Registered office changed on 29/04/07 from: 371 west road newcastle upon tyne NE15 7PU
21 Apr 2007 405(1) Appointment of receiver/manager
07 Feb 2007 363a Return made up to 12/01/07; full list of members
07 Feb 2007 225 Accounting reference date shortened from 31/05/06 to 30/04/06
29 Sep 2006 288a New secretary appointed
22 Aug 2006 395 Particulars of mortgage/charge
22 Aug 2006 395 Particulars of mortgage/charge