Advanced company searchLink opens in new window

LATIMER INVESTMENTS

Company number 04966643

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)
21 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2011 4.68 Liquidators' statement of receipts and payments to 16 March 2011
21 Mar 2011 4.71 Return of final meeting in a members' voluntary winding up
13 Jan 2011 4.68 Liquidators' statement of receipts and payments to 6 December 2010
12 Jul 2010 4.68 Liquidators' statement of receipts and payments to 6 June 2010
19 Dec 2009 4.68 Liquidators' statement of receipts and payments to 6 December 2009
13 Jul 2009 4.68 Liquidators' statement of receipts and payments to 6 June 2009
12 Jan 2009 4.68 Liquidators' statement of receipts and payments to 6 December 2008
01 Jul 2008 4.68 Liquidators' statement of receipts and payments to 6 December 2008
15 Mar 2008 288c Director's Change of Particulars / robert darwent / 07/02/2008 / HouseName/Number was: , now: 21; Street was: flat 8 17-20 embankment gardens, now: grosvenor place; Post Code was: SW3 4LW, now: SW1X 7HF; Secure Officer was: false, now: true
15 Mar 2008 288c Director's Change of Particulars / dominik halstenberg / 07/02/2008 / HouseName/Number was: , now: 21; Street was: 98 berkeley court, now: grosvenor place; Area was: glentworth street, now: ; Post Code was: NW1 5NB, now: SW1X 7HF; Secure Officer was: false, now: true
15 Mar 2008 288c Director's Change of Particulars / lyndon lea / 07/02/2008 / Nationality was: canadian, now: british; HouseName/Number was: , now: 21; Street was: 38 trevor square, now: grosvenor place; Post Code was: SW7 1DY, now: SW1X 7HF; Secure Officer was: false, now: true
10 Jan 2008 4.68 Liquidators' statement of receipts and payments
21 Dec 2006 287 Registered office changed on 21/12/06 from: weetabix mills burton latimer kettering northhamptonshire NN15 5JR
19 Dec 2006 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Dec 2006 4.70 Declaration of solvency
19 Dec 2006 600 Appointment of a voluntary liquidator
23 Nov 2006 363a Return made up to 17/11/06; full list of members
31 Oct 2006 AA Full accounts made up to 31 December 2005
10 Oct 2006 288a New director appointed
18 Aug 2006 288a New director appointed
06 Jan 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Red sh prem acc 22/12/05
21 Dec 2005 CERT3 Certificate of re-registration from Limited to Unlimited
21 Dec 2005 MAR Re-registration of Memorandum and Articles
21 Dec 2005 49(8)(b) Declaration of assent for reregistration to UNLTD