Advanced company searchLink opens in new window

LATITUDE FINANCING LTD.

Company number 06319066

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)
28 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2010 2.24B Administrator's progress report to 10 July 2010
28 Jul 2010 2.35B Notice of move from Administration to Dissolution on 16 July 2010
16 Mar 2010 2.16B Statement of affairs with form 2.15B/2.14B
12 Mar 2010 2.17B Statement of administrator's proposal
26 Jan 2010 TM01 Termination of appointment of Vitruvian Directors I Limited as a director
26 Jan 2010 TM01 Termination of appointment of Vitruvian Directors Ii Limited as a director
14 Jan 2010 2.12B Appointment of an administrator
14 Jan 2010 AD01 Registered office address changed from 700 Mandarin Court Warrington WA1 1GG on 14 January 2010
27 Jul 2009 363a Return made up to 20/07/09; full list of members
27 Jul 2009 288c Secretary's Change of Particulars / melanie hatton / 01/01/2009 / Title was: , now: miss; Honours was: llb, now: ; HouseName/Number was: , now: school cottage; Street was: 29 dearden fold, now: tirley lane; Area was: edenfield, now: utkinton; Post Town was: ramsbottom, now: tarporley; Region was: lancashire, now: cheshire; Post Code was: BL0 0LH, n
02 Mar 2009 288a Director appointed vitruvian directors ii LIMITED
02 Mar 2009 288a Director appointed vitruvian directors I LIMITED
02 Feb 2009 288b Appointment Terminated Director robert shaw
19 Jan 2009 288b Appointment Terminated Director dylan thwaites
11 Dec 2008 288b Appointment Terminate, Director And Secretary Julie Anne Moran Logged Form
11 Dec 2008 288a Director appointed marcus alexander hoye
10 Dec 2008 288a Director appointed stephen herring
10 Dec 2008 288a Secretary appointed melanie jayne hatton
08 Oct 2008 363a Return made up to 20/07/08; full list of members
09 Apr 2008 CERTNM Company name changed dmwsl 577 LIMITED\certificate issued on 09/04/08
24 Jan 2008 395 Particulars of mortgage/charge
15 Jan 2008 403a Declaration of satisfaction of mortgage/charge
08 Jan 2008 88(2)R Ad 20/12/07-20/12/07 £ si 99@1=99 £ ic 1/100
08 Jan 2008 287 Registered office changed on 08/01/08 from: royal london house 22-25 finsbury square london EC2A 2DX