Advanced company searchLink opens in new window

HUNGATE CAPITAL LIMITED

Company number 05488573

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)
02 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 13 July 2024
28 Jun 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024
23 Feb 2024 AD01 Registered office address changed from The Old Palace Christ's Hospital Terrace Lincoln Lincolnshire LN2 1LY United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 23 February 2024
23 Feb 2024 600 Appointment of a voluntary liquidator
23 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-14
23 Feb 2024 LIQ02 Statement of affairs
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
01 Apr 2021 PSC05 Change of details for Jackson & Jackson Developments Limited as a person with significant control on 1 April 2021
22 Mar 2021 CH01 Director's details changed for Mr Dominik Thomas Jackson on 15 March 2021
22 Mar 2021 CH01 Director's details changed for Mr Simon William Dean Grace on 15 March 2021
22 Mar 2021 CH03 Secretary's details changed for Mr Simon William Dean Grace on 15 March 2021
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
13 Feb 2020 AD01 Registered office address changed from 31 Tentercroft Street Lincoln LN5 7DB England to The Old Palace Christ's Hospital Terrace Lincoln Lincolnshire LN2 1LY on 13 February 2020
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
03 Jan 2020 PSC02 Notification of Jackson & Jackson Developments Limited as a person with significant control on 6 December 2019
03 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 3 January 2020
02 Jan 2020 AP03 Appointment of Mr Simon William Dean Grace as a secretary on 6 December 2019
02 Jan 2020 AP01 Appointment of Mr Dominik Thomas Jackson as a director on 6 December 2019
02 Jan 2020 AP01 Appointment of Mr Simon William Dean Grace as a director on 6 December 2019
02 Jan 2020 AD01 Registered office address changed from Clifton Lodge 34 Oakhill Road Beckenham Kent BR3 6NQ to 31 Tentercroft Street Lincoln LN5 7DB on 2 January 2020