Advanced company searchLink opens in new window

HC DARLINGTON LTD

Company number 11539081

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)
21 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 26 April 2023
24 Oct 2022 AD01 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 24 October 2022
09 May 2022 AD01 Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH England to Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG on 9 May 2022
09 May 2022 LIQ02 Statement of affairs
09 May 2022 600 Appointment of a voluntary liquidator
09 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-27
01 Dec 2021 TM01 Termination of appointment of Frank Edward Suhadolnik as a director on 29 November 2021
25 Nov 2021 AD01 Registered office address changed from 26 Milbank Court Darlington DL3 9PF to 43 Coniscliffe Road Darlington County Durham DL3 7EH on 25 November 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
24 Aug 2021 AA01 Previous accounting period shortened from 30 August 2020 to 29 August 2020
25 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
09 Sep 2020 PSC07 Cessation of Robert Anthony Suhadolnik as a person with significant control on 8 January 2019
09 Sep 2020 PSC02 Notification of Pms Hire Limited as a person with significant control on 8 January 2019
28 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
10 Oct 2019 CS01 Confirmation statement made on 27 August 2019 with updates
05 Oct 2019 AD01 Registered office address changed from 7 Newquay Close Darlington Durham DL3 0ZT United Kingdom to 26 Milbank Court Darlington DL3 9PF on 5 October 2019
05 Feb 2019 AP01 Appointment of Mr Frank Edward Suhadolnik as a director on 3 February 2019
28 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-28
  • GBP 1