- Company Overview for HC DARLINGTON LTD (11539081)
- Filing history for HC DARLINGTON LTD (11539081)
- People for HC DARLINGTON LTD (11539081)
- Insolvency for HC DARLINGTON LTD (11539081)
- More for HC DARLINGTON LTD (11539081)
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
|
|
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
Statement of capital on 2018-08-28
|