Advanced company searchLink opens in new window

M.B. HUNT LIMITED

Company number 04978194

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)
08 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jul 2012 4.68 Liquidators' statement of receipts and payments to 14 June 2012
22 Jun 2011 4.20 Statement of affairs with form 4.19
22 Jun 2011 600 Appointment of a voluntary liquidator
22 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-15
06 Jun 2011 AD01 Registered office address changed from Unit 1 Lakeside Industrial Park Fazeley Tamworth Staffordshire B78 3NT on 6 June 2011
20 Jan 2011 AR01 Annual return made up to 27 November 2010
Statement of capital on 2011-01-20
  • GBP 2
04 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
07 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
08 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
26 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Nov 2008 363a Return made up to 27/11/08; full list of members
19 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
02 Apr 2008 363a Return made up to 27/11/07; full list of members
07 Dec 2007 287 Registered office changed on 07/12/07 from: aldergate lichfield road hopwas tamworth staffordshire B78 3AQ
02 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
01 Mar 2007 363s Return made up to 27/11/06; full list of members
09 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
09 Dec 2005 363s Return made up to 27/11/05; full list of members
05 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
15 Dec 2004 363s Return made up to 27/11/04; full list of members
15 Dec 2004 363(288) Secretary's particulars changed;director's particulars changed
22 Jan 2004 287 Registered office changed on 22/01/04 from: 12-14 st marys street newport shropshire TF10 7AB
22 Jan 2004 288a New director appointed