Advanced company searchLink opens in new window

HUNTER TOYS LIMITED

Company number 01548535

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2016 DS01 Application to strike the company off the register
07 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
15 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
23 May 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
04 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
13 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
21 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Lynn Macdonald Hunter on 1 October 2009
21 May 2010 CH01 Director's details changed for James Dass Hunter on 1 October 2009
21 May 2010 CH03 Secretary's details changed for Lynn Macdonald Hunter on 1 October 2009
23 Apr 2010 AD01 Registered office address changed from 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX United Kingdom on 23 April 2010
03 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Apr 2009 363a Return made up to 05/04/09; full list of members
06 Apr 2009 190 Location of debenture register
06 Apr 2009 353 Location of register of members
06 Apr 2009 287 Registered office changed on 06/04/2009 from temperance villas 154 rothley road mountsorrel leicestershire LE12 7JX