- Company Overview for HUNTER PRODUCTS LIMITED (06155055)
- Filing history for HUNTER PRODUCTS LIMITED (06155055)
- People for HUNTER PRODUCTS LIMITED (06155055)
- Charges for HUNTER PRODUCTS LIMITED (06155055)
- Insolvency for HUNTER PRODUCTS LIMITED (06155055)
- More for HUNTER PRODUCTS LIMITED (06155055)
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) |
---|---|---|---|
24 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2022 | AM10 | Administrator's progress report | |
16 Nov 2022 | AM20 | Notice of automatic end of Administration | |
07 Jun 2022 | AM10 | Administrator's progress report | |
14 Jan 2022 | AM06 | Notice of deemed approval of proposals | |
04 Jan 2022 | AM02 | Statement of affairs with form AM02SOA | |
04 Jan 2022 | AM03 | Statement of administrator's proposal | |
08 Nov 2021 | AD01 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP United Kingdom to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 8 November 2021 | |
08 Nov 2021 | AM01 | Appointment of an administrator | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
25 Jan 2021 | AP01 | Appointment of Mr Christopher William Moore as a director on 20 January 2021 | |
30 Oct 2020 | AD01 | Registered office address changed from Bridge House Halifax Road Liversedge WF15 6PS England to Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 30 October 2020 | |
04 Jun 2020 | MR01 | Registration of charge 061550550004, created on 2 June 2020 | |
14 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
21 Aug 2018 | AD01 | Registered office address changed from The Old Hall Laycock Lane Laycock West Yorkshire BD22 0PH to Bridge House Halifax Road Liversedge WF15 6PS on 21 August 2018 | |
03 May 2018 | MR01 | Registration of charge 061550550003, created on 2 May 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 May 2017 | MR01 | Registration of charge 061550550002, created on 16 May 2017 |