Advanced company searchLink opens in new window

HUNT INVESTMENT MANAGEMENT EUROPE LIMITED

Company number 05082718

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2016 DS01 Application to strike the company off the register
13 Dec 2016 RP04AR01 Second filing of the annual return made up to 24 March 2016
13 Dec 2016 RP04AR01 Second filing of the annual return made up to 24 March 2015
13 Dec 2016 RP04AR01 Second filing of the annual return made up to 24 March 2014
13 Dec 2016 RP04AR01 Second filing of the annual return made up to 24 March 2013
13 Dec 2016 RP04AR01 Second filing of the annual return made up to 24 March 2012
06 Dec 2016 TM01 Termination of appointment of Paul Kopsky as a director on 11 November 2016
17 Oct 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 AP01 Appointment of Mr Paul Kopsky as a director on 15 July 2016
01 Sep 2016 TM01 Termination of appointment of Gary Reed Sligar as a director on 31 December 2012
31 Aug 2016 TM01 Termination of appointment of Timothy Edward Fuller as a director on 15 July 2016
31 Aug 2016 TM01 Termination of appointment of Robert Fabiszewski as a director on 31 March 2011
31 Aug 2016 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 18 July 2016
31 Aug 2016 TM01 Termination of appointment of Eugene Francis Conway as a director on 31 December 2012
10 Aug 2016 AD01 Registered office address changed from Davidson House Forbury Square Reading RG1 3EU United Kingdom to 21 st. Thomas Street Bristol Avon BS1 6JS on 10 August 2016
26 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2016
26 Apr 2016 CH01 Director's details changed for Robert Fabiszewski on 20 April 2016
26 Apr 2016 CH01 Director's details changed
20 Apr 2016 TM01 Termination of appointment of Christopher Francis Lawton Smith as a director on 8 April 2016
11 Jan 2016 TM02 Termination of appointment of Quayseco Limited as a secretary on 11 January 2016
11 Jan 2016 AD01 Registered office address changed from One Glass Wharf Bristol BS2 0ZX to Davidson House Forbury Square Reading RG1 3EU on 11 January 2016
19 Dec 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2016