Advanced company searchLink opens in new window

LATIMER HINKS PRIESTGATE

Company number 06321132

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)
06 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2012 4.71 Return of final meeting in a members' voluntary winding up
24 Feb 2012 4.68 Liquidators' statement of receipts and payments
11 Oct 2011 4.68 Liquidators' statement of receipts and payments to 24 September 2011
07 Apr 2011 4.68 Liquidators' statement of receipts and payments to 24 March 2011
22 Oct 2010 4.68 Liquidators' statement of receipts and payments to 24 September 2010
20 Oct 2010 CERTNM Company name changed latimer hinks\certificate issued on 20/10/10
  • CONNOT ‐ Change of name notice
14 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-21
11 May 2010 4.68 Liquidators' statement of receipts and payments to 24 March 2010
01 Apr 2009 4.70 Declaration of solvency
01 Apr 2009 600 Appointment of a voluntary liquidator
01 Apr 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-25
01 Apr 2009 287 Registered office changed on 01/04/2009 from 5-8 priestgate darlington DL1 1NL
28 Jan 2009 288c Director's Change of Particulars / peter stevenson / 23/07/2007 / HouseName/Number was: , now: 1; Street was: pound house, now: west ridge; Area was: middleton tyas, now: moulton; Post Code was: DL10 6PP, now: DL10 6QF; Country was: , now: united kingdom
26 Sep 2008 363a Return made up to 23/07/08; full list of members
08 Apr 2008 288c Director's Change of Particulars / nicholas poole / 23/07/2007 / HouseName/Number was: , now: 115; Street was: 14 south terrace, now: cleveland terrace; Post Code was: DL1 5JA, now: DL3 8JA
30 Jan 2008 225 Accounting reference date shortened from 31/07/08 to 30/04/08
22 Jan 2008 288b Secretary resigned
22 Jan 2008 288a New secretary appointed
17 Dec 2007 CERTNM Company name changed latimer hinks solicitors\certificate issued on 17/12/07
30 Jul 2007 288a New director appointed
30 Jul 2007 288a New secretary appointed;new director appointed
30 Jul 2007 288b Secretary resigned
30 Jul 2007 288b Director resigned
30 Jul 2007 288a New director appointed