Advanced company searchLink opens in new window

HINTZ LTD

Company number 06052617

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)
13 Aug 2010 COCOMP Order of court to wind up
01 Mar 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
25 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Feb 2009 363a Return made up to 15/01/09; full list of members
29 Jan 2009 288b Appointment terminated director and secretary john nuttall
29 Jan 2009 288a Secretary appointed kristan george miles taylor
26 Jan 2009 288b Appointment terminated director edward lees
26 Jan 2009 288b Appointment terminated director nathan cork
05 Dec 2008 AA Accounts for a dormant company made up to 31 January 2008
28 Mar 2008 288a Secretary appointed john wosuchira nuttall
28 Mar 2008 288b Appointment terminated secretary david smith
19 Feb 2008 88(2)R Ad 14/02/08--------- £ si 1@1=1 £ ic 1/2
14 Feb 2008 363a Return made up to 15/01/08; full list of members
06 Nov 2007 288a New secretary appointed
06 Nov 2007 288a New director appointed
06 Nov 2007 288a New director appointed
06 Nov 2007 288a New director appointed
06 Nov 2007 288a New director appointed
26 Sep 2007 287 Registered office changed on 26/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
26 Sep 2007 288b Director resigned
26 Sep 2007 288b Secretary resigned
15 Jan 2007 NEWINC Incorporation