Advanced company searchLink opens in new window

HUNTCROWN LIMITED

Company number 02971614

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)
12 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Nov 2015 4.68 Liquidators' statement of receipts and payments to 15 October 2015
08 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX on 8 October 2015
06 Nov 2014 AD01 Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 3Rd Floor Shakespeare House Shakespeare Road London N3 1XE on 6 November 2014
30 Oct 2014 AD01 Registered office address changed from 395 Hoe Street London E17 9AP to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 October 2014
28 Oct 2014 4.20 Statement of affairs with form 4.19
28 Oct 2014 600 Appointment of a voluntary liquidator
28 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-16
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
06 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
08 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
14 Oct 2010 AD03 Register(s) moved to registered inspection location
14 Oct 2010 CH01 Director's details changed for Mr Ian Howard Charles on 27 September 2010
14 Oct 2010 AD02 Register inspection address has been changed
14 Oct 2010 CH01 Director's details changed for Mr David Alfred Davis on 27 September 2010
14 Oct 2010 CH03 Secretary's details changed for Mr David Alfred Davis on 27 September 2010