Advanced company searchLink opens in new window

HIATT AND COMPANY LIMITED

Company number 04102480

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)
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
  • LRESSP ‐ Special resolution to wind up on 2010-12-20
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
  • GBP 410,892
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