Advanced company searchLink opens in new window

HUNTLEIGH AKRON LIMITED

Company number 01298836

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2015 DS01 Application to strike the company off the register
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jul 2015 TM01 Termination of appointment of Christoffer David Erik Franzen as a director on 8 July 2015
16 Jul 2015 AP01 Appointment of Mr Harnish Mathuradas Hadani as a director on 8 July 2015
03 Jul 2015 SH20 Statement by Directors
03 Jul 2015 SH19 Statement of capital on 3 July 2015
  • GBP 1
03 Jul 2015 CAP-SS Solvency Statement dated 29/06/15
03 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Mar 2015 TM01 Termination of appointment of Robert Nicolaas Wilko Van Den Belt as a director on 1 March 2015
31 Mar 2015 AP01 Appointment of Mr Claes Bronsgaard Pedersen as a director on 1 March 2015
15 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jun 2014 AP01 Appointment of Mr Christoffer David Erik Franzen as a director
06 May 2014 TM01 Termination of appointment of Alexander Myers as a director
20 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jan 2013 AP01 Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director
23 Jan 2013 TM01 Termination of appointment of Leif Martensson as a director
18 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
06 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Feb 2012 CH01 Director's details changed for Richard Mark Bloom on 9 February 2012
09 Feb 2012 CH03 Secretary's details changed for Richard Mark Bloom on 9 February 2012
09 Feb 2012 AD01 Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD on 9 February 2012