Advanced company searchLink opens in new window

LYCETTS HAMILTON LIMITED

Company number 03642730

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2015 DS01 Application to strike the company off the register
28 May 2015 TM01 Termination of appointment of Edward Rice Nicholl as a director on 15 May 2015
16 Mar 2015 SH20 Statement by Directors
16 Mar 2015 SH19 Statement of capital on 16 March 2015
  • GBP 1
16 Mar 2015 CAP-SS Solvency Statement dated 24/02/15
16 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 24/02/2015
28 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
18 Dec 2014 TM01 Termination of appointment of Sophie Rebecca Chambers as a director on 31 October 2014
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 68,294
18 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
24 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 68,294
24 Oct 2013 AD03 Register(s) moved to registered inspection location
24 Oct 2013 AD02 Register inspection address has been changed from C/O Lycetts Milburn House, Dean Street Newcastle upon Tyne NE1 1PP England
23 Oct 2013 CH01 Director's details changed for Edward Rice Nicholl on 21 October 2013
23 Oct 2013 CH01 Director's details changed for Mr Angus Christopher Keate on 21 October 2013
23 Oct 2013 CH01 Director's details changed for Sophie Rebecca Chambers on 21 October 2013
12 Sep 2013 AP03 Appointment of Mrs Rachael Jane Hall as a secretary
12 Sep 2013 TM02 Termination of appointment of Ian Maddison as a secretary
24 Apr 2013 TM01 Termination of appointment of a director
23 Apr 2013 TM01 Termination of appointment of Jonathan Mcirvine as a director
26 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
26 Oct 2012 TM01 Termination of appointment of Benjamin Leigh as a director
21 Sep 2012 AA Accounts for a dormant company made up to 30 April 2012