- Company Overview for HIATT AND COMPANY LIMITED (04102480)
- Filing history for HIATT AND COMPANY LIMITED (04102480)
- People for HIATT AND COMPANY LIMITED (04102480)
- Insolvency for HIATT AND COMPANY LIMITED (04102480)
- More for HIATT AND COMPANY LIMITED (04102480)
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) |
---|---|---|---|
19 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2012 | |
19 Apr 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2011 | |
11 Jan 2011 | AD01 | Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 11 January 2011 | |
10 Jan 2011 | 4.70 | Declaration of solvency | |
10 Jan 2011 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution ;- "In Specie" | |
10 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2010 | AR01 |
Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2010-11-18
|
|
16 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Bradley Warren Jacobs on 12 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Scott O'brien on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Ian Thomas Graham on 11 November 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for David Stanley Parkes on 6 November 2009 | |
18 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
19 Jan 2009 | 288b | Appointment Terminated Director craig starrett | |
19 Jan 2009 | 288b | Appointment Terminated Director larry bieller | |
05 Dec 2008 | 363a | Return made up to 06/11/08; full list of members | |
04 Dec 2008 | 288c | Director's Change of Particulars / scott o'brien / 10/07/2006 / Nationality was: american, now: united states; Occupation was: executive, now: director | |
04 Dec 2008 | 288c | Director's Change of Particulars / craig starrett / 10/07/2006 / Nationality was: american, now: united states; HouseName/Number was: , now: 104; Street was: 104 goddard road, now: goddard road; Region was: new hampshire 3461, now: new hampshire 03461; Occupation was: general manager, now: company director | |
04 Dec 2008 | 288c | Director's Change of Particulars / larry bieller / 10/07/2006 / Occupation was: manager, now: company director | |
01 Dec 2008 | 288c | Director's Change of Particulars / bradley jacobs / 02/11/2007 / Middle Name/s was: w, now: warren |