Advanced company searchLink opens in new window

C. J. HUNTER CONTRACTS LIMITED

Company number 04670325

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2021 DS01 Application to strike the company off the register
12 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
17 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
24 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
24 Jan 2019 PSC04 Change of details for Mrs Christine Janice Hunter as a person with significant control on 1 May 2018
12 Oct 2018 TM01 Termination of appointment of David Bernard Hunter as a director on 4 March 2018
19 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
22 Sep 2017 AP01 Appointment of Mr Leon David Hunter as a director on 12 September 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
08 Feb 2016 CH03 Secretary's details changed for Mrs Christine Janice Hunter on 1 January 2016
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Feb 2015 CH01 Director's details changed for Mrs Christine Janice Hunter on 1 January 2015
09 Feb 2015 CH01 Director's details changed for Mr David Bernard Hunter on 1 February 2015
09 Feb 2015 CH03 Secretary's details changed for Mrs Christine Janice Hunter on 1 February 2015
09 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
09 Feb 2015 CH01 Director's details changed for Mr David Bernard Hunter on 1 February 2015
09 Feb 2015 CH01 Director's details changed for Mrs Christine Janice Hunter on 1 February 2015
09 Feb 2015 CH03 Secretary's details changed for Mrs Christine Janice Hunter on 1 February 2015