Advanced company searchLink opens in new window

D. H. POTTER & CO. LIMITED

Company number 01790144

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)
18 May 2015 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2014 4.68 Liquidators' statement of receipts and payments to 31 October 2014
07 Jan 2014 4.68 Liquidators' statement of receipts and payments to 31 October 2013
14 Nov 2012 600 Appointment of a voluntary liquidator
08 Nov 2012 AD01 Registered office address changed from 9-11 Tower Street Hartlepool Cleveland TS24 7HH on 8 November 2012
07 Nov 2012 4.20 Statement of affairs with form 4.19
07 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 81,000
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Increase the authorised share capital by 199,000 by creating ordianry shres, convert the loans outstanding into ordinary shres 30/09/2011
12 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1,000
24 Nov 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
02 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
02 Feb 2011 AD02 Register inspection address has been changed from C/O Vantis Group Ltd 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA England
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 TM01 Termination of appointment of Kenneth Varley as a director
15 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
15 Feb 2010 AD03 Register(s) moved to registered inspection location
15 Feb 2010 AD02 Register inspection address has been changed
15 Feb 2010 CH01 Director's details changed for Mr Kenneth John Varley on 31 January 2010
25 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Feb 2009 363a Return made up to 30/01/09; full list of members
04 Mar 2008 AA