Advanced company searchLink opens in new window

DURHAM HEART OF THE CITY LIMITED

Company number 03814660

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2012 DS01 Application to strike the company off the register
15 Feb 2012 MA Memorandum and Articles of Association
15 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Feb 2012 TM01 Termination of appointment of Neil Crowther Foster as a director on 23 January 2012
19 Dec 2011 AP01 Appointment of Councillor Neil Crowther Foster as a director on 13 December 2011
19 Dec 2011 TM01 Termination of appointment of John Bowman as a director on 6 December 2011
22 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1,000
07 Mar 2011 AA Full accounts made up to 31 December 2010
25 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
14 Apr 2010 TM01 Termination of appointment of Paul Parry as a director
08 Mar 2010 AA Full accounts made up to 31 December 2009
05 Oct 2009 CH01 Director's details changed for Matthew Ellis Crompton on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Paul Parry on 1 October 2009
05 Oct 2009 CH03 Secretary's details changed for Ms Clare Sheridan on 1 October 2009
04 Oct 2009 CH01 Director's details changed for David Hoyle on 1 October 2009
11 Jun 2009 363a Return made up to 08/06/09; full list of members
01 Jun 2009 288b Appointment Terminated Director elizabeth hall
13 Apr 2009 AA Full accounts made up to 31 December 2008
25 Feb 2009 288b Appointment Terminated Director brian spears
28 Oct 2008 AA Full accounts made up to 31 December 2007
01 Jul 2008 288c Director's Change of Particulars / david hoyle / 01/01/2008 / Occupation was: chartered accountant, now: finance director
24 Jun 2008 363a Return made up to 08/06/08; full list of members
20 Jun 2008 288c Director's Change of Particulars / david hoyle / 01/01/2008 / HouseName/Number was: , now: whitebirk house; Street was: maytrees 14 knowl close, now: 478 holcombe road; Area was: ramsbottom, now: ; Post Code was: BL0 9YY, now: BL8 4HB