Advanced company searchLink opens in new window

PROJECT HURRICANE LIMITED

Company number 04165730

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)
20 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
25 Jun 2013 600 Appointment of a voluntary liquidator
25 Jun 2013 4.70 Declaration of solvency
25 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-12
09 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
21 Jun 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Mr Jonathan Clifford Downing on 1 April 2011
06 Jul 2011 AA Full accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
29 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
22 Jul 2010 AA Full accounts made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
09 Jul 2009 AA Full accounts made up to 31 December 2008
30 Apr 2009 288a Director and secretary appointed mary frances o'rourke
07 Apr 2009 288b Appointment Terminated Director gerard ginty
07 Apr 2009 288b Appointment Terminated Secretary gerard ginty
09 Jan 2009 363a Return made up to 15/12/08; full list of members
09 Jan 2009 353 Location of register of members
07 Oct 2008 288c Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 /
07 Oct 2008 288c Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury
03 Sep 2008 287 Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF
11 Jul 2008 AA Full accounts made up to 31 December 2007
17 Jan 2008 287 Registered office changed on 17/01/08 from: unit 10-19 southbank business centre ponton road london SW8 5BL