Advanced company searchLink opens in new window

HUTCH HOLDCO LIMITED

Company number 06274605

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2012 DS01 Application to strike the company off the register
26 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 940
11 May 2012 TM02 Termination of appointment of Michael Harry Peter Ingham as a secretary on 30 April 2012
08 Feb 2012 AD01 Registered office address changed from 4th Floor, Leconfield House Curzon Street London W1J 5JA on 8 February 2012
04 Oct 2011 TM01 Termination of appointment of Mark Grunnell as a director on 3 October 2011
09 Sep 2011 TM01 Termination of appointment of Aaron Maxwell Brown as a director on 9 September 2011
27 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
03 Jun 2011 AA Full accounts made up to 31 May 2010
05 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
02 Mar 2010 AA Group of companies' accounts made up to 31 May 2009
24 Jun 2009 363a Return made up to 11/06/09; full list of members
26 Feb 2009 AA Full accounts made up to 31 May 2008
30 Jun 2008 363s Return made up to 11/06/08; full list of members
20 Jun 2008 288c Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG
23 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Oct 2007 288c Director's particulars changed
23 Jul 2007 395 Particulars of mortgage/charge
21 Jul 2007 MA Memorandum and Articles of Association
21 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 29/06/07
21 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2007 88(2)R Ad 22/06/07--------- £ si 939@1=939 £ ic 1/940