- Company Overview for KATHERINE HAMILTON LTD (10823359)
- Filing history for KATHERINE HAMILTON LTD (10823359)
- People for KATHERINE HAMILTON LTD (10823359)
- Charges for KATHERINE HAMILTON LTD (10823359)
- Insolvency for KATHERINE HAMILTON LTD (10823359)
- More for KATHERINE HAMILTON LTD (10823359)
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
|
|
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 |