COLLINS HITCHCOCK STEWART WHITAKER LIMITED: Filings

  • Overview

    Company NameCOLLINS HITCHCOCK STEWART WHITAKER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02581107
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for COLLINS HITCHCOCK STEWART WHITAKER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Mar 27, 2013

    • Capital: GBP 1.01
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Termination of appointment of Mark Finlay Brown as a director on Sep 05, 2012

    1 pagesTM01

    Annual return made up to Jun 18, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Termination of appointment of Simon Marshall Pearce as a secretary on Apr 30, 2012

    1 pagesTM02

    Appointment of Mr Darren Ellis as a director on Apr 03, 2012

    2 pagesAP01

    Termination of appointment of John Anthony Cotter as a director on Mar 22, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Director's details changed for Mr John Anthony Cotter on Aug 18, 2011

    2 pagesCH01

    Annual return made up to Jun 18, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr John Anthony Cotter on Jun 08, 2011

    2 pagesCH01

    Secretary's details changed for Mr Simon Marshall Pearce on Jun 08, 2011

    1 pagesCH03

    Director's details changed for Mr Mark Finlay Brown on Jun 07, 2011

    2 pagesCH01

    Director's details changed for Mr John Anthony Cotter on Mar 01, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Jun 18, 2010 with full list of shareholders

    10 pagesAR01

    legacy

    1 pages288c

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0