Advanced company searchLink opens in new window

KATHERINE HAMILTON LTD

Company number 10823359

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)
05 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 21 April 2024
17 May 2024 600 Appointment of a voluntary liquidator
17 Apr 2024 LIQ10 Removal of liquidator by court order
17 Oct 2023 600 Appointment of a voluntary liquidator
24 Aug 2023 LIQ10 Removal of liquidator by court order
21 Jul 2023 TM01 Termination of appointment of Katherine Victoria Hamilton as a director on 6 June 2023
26 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 21 April 2023
15 Dec 2022 MR04 Satisfaction of charge 108233590002 in full
27 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-22
28 Apr 2022 AD01 Registered office address changed from 18 Wimblestone Road Winscombe Somerset BS25 1JR England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 28 April 2022
28 Apr 2022 LIQ02 Statement of affairs
28 Apr 2022 600 Appointment of a voluntary liquidator
21 Feb 2022 AA Micro company accounts made up to 30 June 2021
22 Oct 2021 MR01 Registration of charge 108233590002, created on 20 October 2021
31 Aug 2021 CH01 Director's details changed for Mrs Katherine Victoria Payne on 24 August 2021
31 Aug 2021 AD01 Registered office address changed from 76B Nepeta Cottage Church Road West Huntspill Highbridge Somerset TA9 3RU England to 18 Wimblestone Road Winscombe Somerset BS25 1JR on 31 August 2021
26 May 2021 CS01 Confirmation statement made on 17 April 2021 with updates
07 Apr 2021 AD01 Registered office address changed from The Gatehouse Trevilley Sennen Penzance Cornwall TR19 7AH United Kingdom to 76B Nepeta Cottage Church Road West Huntspill Highbridge Somerset TA9 3RU on 7 April 2021
14 Oct 2020 TM01 Termination of appointment of Paul Harrison Gardiner as a director on 14 July 2020
22 Aug 2020 SH08 Change of share class name or designation
20 Aug 2020 AA Micro company accounts made up to 30 June 2020
26 Jun 2020 SH08 Change of share class name or designation
11 Jun 2020 AP01 Appointment of Mrs Katherine Victoria Payne as a director on 1 June 2020
21 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
31 Mar 2020 TM01 Termination of appointment of Katherine Victoria Payne as a director on 31 March 2020