- Company Overview for HUNTCROWN LIMITED (02971614)
- Filing history for HUNTCROWN LIMITED (02971614)
- People for HUNTCROWN LIMITED (02971614)
- Charges for HUNTCROWN LIMITED (02971614)
- Insolvency for HUNTCROWN LIMITED (02971614)
- More for HUNTCROWN LIMITED (02971614)
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
|
|
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
|
|
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 |