Advanced company searchLink opens in new window

L H & C LIMITED

Company number 06609343

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)
24 May 2017 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 Mar 2016 4.68 Liquidators' statement of receipts and payments to 6 February 2016
09 Mar 2016 4.68 Liquidators' statement of receipts and payments to 6 February 2016
22 Jan 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
22 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
22 Jan 2016 600 Appointment of a voluntary liquidator
15 Apr 2015 4.68 Liquidators' statement of receipts and payments to 6 February 2015
22 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015
06 Mar 2014 600 Appointment of a voluntary liquidator
06 Mar 2014 4.20 Statement of affairs with form 4.19
06 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Jan 2014 AD01 Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on 29 January 2014
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
10 Jun 2013 CH01 Director's details changed for Mrs Linda Hutchinson on 20 December 2012
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
14 Jun 2012 AD02 Register inspection address has been changed from C/O C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England
16 May 2012 AD01 Registered office address changed from C/O Gilpin & Harding 15 St. Johns Place Birtley Chester Le Street County Durham DH3 2PW England on 16 May 2012
24 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
24 Jun 2011 AD03 Register(s) moved to registered inspection location
24 Jun 2011 AD02 Register inspection address has been changed
19 May 2011 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 19 May 2011
25 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010