Advanced company searchLink opens in new window

HUNTING ENERGY DUTCH HOLDINGS LIMITED

Company number 01539039

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)
25 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
13 Oct 2010 4.70 Declaration of solvency
13 Oct 2010 600 Appointment of a voluntary liquidator
13 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-27
01 Sep 2010 CH01 Director's details changed for Mr Robert John Davie on 31 August 2010
17 Aug 2010 CH01 Director's details changed for Mr Peter Rose on 13 August 2010
11 Aug 2010 CH01 Director's details changed for Mr Cormac John Peter Gilmore on 11 August 2010
30 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100,000
25 Nov 2009 CC04 Statement of company's objects
25 Nov 2009 MA Memorandum and Articles of Association
25 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 550 quoted 17/11/2009
23 Jul 2009 AA Full accounts made up to 31 December 2008
30 Apr 2009 363a Return made up to 05/04/09; full list of members
29 Apr 2009 288c Director's Change of Particulars / peter rose / 28/04/2009 / HouseName/Number was: 3, now: 20; Street was: cheyne walk, now: stubbs wood chesham bois; Post Town was: chesham, now: amersham; Region was: bucks, now: ; Post Code was: HP5 1AY, now: HP6 6EY
02 Nov 2008 AA Full accounts made up to 31 December 2007
18 Jul 2008 MA Memorandum and Articles of Association
14 Jul 2008 CERTNM Company name changed hunting oilfield dutch holdings LIMITED\certificate issued on 16/07/08
24 Jun 2008 288c Director and Secretary's Change of Particulars / robert davie / 21/12/2007 /
24 Jun 2008 288c Director and Secretary's Change of Particulars / robert davie / 21/12/2007 / HouseName/Number was: , now: 5922; Street was: 3114 willow wood trail, now: royal hill court; Post Town was: texas, now: humble
06 May 2008 363a Return made up to 05/04/08; full list of members
02 May 2008 288b Appointment Terminated Director dennis clark
02 May 2008 288a Director appointed mr peter rose
01 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2008 288c Director's Change of Particulars / dennis clark / 18/04/2008 / HouseName/Number was: , now: 3; Street was: express house, now: cockspur street; Area was: 464 berkshire avenue, now: ; Post Town was: slough, now: london; Region was: berkshire, now: ; Post Code was: SL1 4PL, now: SW1Y 5BQ; Country was: , now: uk