Advanced company searchLink opens in new window

HUNTSWORTH GROUP LIMITED

Company number 01015851

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2018 MR04 Satisfaction of charge 010158510018 in full
14 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
07 Jul 2016 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016
07 Jul 2016 AP01 Appointment of Mr Neil Garth Jones as a director on 1 July 2016
07 Jul 2016 TM01 Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Sep 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
27 Aug 2015 MR04 Satisfaction of charge 12 in full
27 Aug 2015 MR04 Satisfaction of charge 11 in full
27 Aug 2015 MR04 Satisfaction of charge 13 in full
27 Aug 2015 MR04 Satisfaction of charge 14 in full
27 Aug 2015 MR04 Satisfaction of charge 15 in full
12 Aug 2015 AP01 Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015
27 Jul 2015 MR04 Satisfaction of charge 17 in full
14 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
14 Jul 2015 TM01 Termination of appointment of a director
03 Jul 2015 TM01 Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015