Advanced company searchLink opens in new window

HUNTINGFORD INVESTMENT TRUST LIMITED

Company number 00435932

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)
24 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
24 May 2017 LIQ13 Return of final meeting in a members' voluntary winding up
26 Apr 2017 4.68 Liquidators' statement of receipts and payments to 24 March 2017
12 Sep 2016 AD01 Registered office address changed from Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2016
07 Jun 2016 4.68 Liquidators' statement of receipts and payments to 24 March 2016
13 Apr 2015 AD01 Registered office address changed from 58 Queen Anne Street London W1G 8HW to Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 13 April 2015
10 Apr 2015 600 Appointment of a voluntary liquidator
10 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
10 Apr 2015 4.70 Declaration of solvency
20 Mar 2015 MR04 Satisfaction of charge 3 in full
20 Mar 2015 MR04 Satisfaction of charge 2 in full
20 Mar 2015 MR04 Satisfaction of charge 4 in full
20 Mar 2015 MR04 Satisfaction of charge 5 in full
20 Mar 2015 MR04 Satisfaction of charge 6 in full
20 Mar 2015 MR04 Satisfaction of charge 8 in full
20 Mar 2015 MR04 Satisfaction of charge 7 in full
19 Mar 2015 MR04 Satisfaction of charge 1 in full
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
12 Jan 2015 AP01 Appointment of Mr Ian Frederick Ledger as a director on 31 December 2014
12 Jan 2015 TM01 Termination of appointment of Eve Winer as a director on 31 December 2014
12 Jan 2015 AP01 Appointment of Mr Appudurai Ragudasan as a director on 31 December 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders