Advanced company searchLink opens in new window

HUNTING ENERGY SERVICES LIMITED

Company number 01674180

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)
05 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Dec 2018 600 Appointment of a voluntary liquidator
19 Dec 2018 LIQ10 Removal of liquidator by court order
20 Jul 2018 AA Full accounts made up to 31 December 2017
10 May 2018 AD01 Registered office address changed from 5 Hanover Square London W1S 1HQ to 15 Canada Square London E14 5GL on 10 May 2018
03 May 2018 LIQ01 Declaration of solvency
03 May 2018 600 Appointment of a voluntary liquidator
03 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-17
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
04 Oct 2017 TM01 Termination of appointment of Samuel Mcclements as a director on 1 October 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 TM01 Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
05 Oct 2016 MR01 Registration of charge 016741800001, created on 30 September 2016
31 May 2016 CH01 Director's details changed for Mr Dennis Lee Proctor on 19 May 2016
24 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,000,002
12 Nov 2015 AP01 Appointment of Arthur James Johnson as a director on 9 October 2015
28 Oct 2015 TM01 Termination of appointment of Robert John Davie as a director on 9 October 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000,002
26 Sep 2014 AA Full accounts made up to 31 December 2013
19 May 2014 CH01 Director's details changed for Mr Samuel Mcclements on 16 December 2013
19 May 2014 CH01 Director's details changed for Mr Robert John Davie on 16 December 2013