Advanced company searchLink opens in new window

THE HUNTINGFORD COMPANY LTD

Company number 06551298

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Jun 2012 CH01 Director's details changed for Caroline Joyce Brown on 7 June 2012
07 Jun 2012 AD01 Registered office address changed from the Old Farmhouse Huntingford Gillingham SP8 5QQ Uk on 7 June 2012
03 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
13 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
03 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
19 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
13 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Susan Elizabeth Warren on 1 April 2010
13 May 2010 CH01 Director's details changed for Caroline Joyce Brown on 1 April 2010
25 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
02 May 2009 288c Director's change of particulars / sue warren / 23/03/2009
07 Apr 2009 363a Return made up to 01/04/09; full list of members
02 Dec 2008 288a Director appointed caroline joyce brown
02 Dec 2008 288a Director appointed sue elizabeth warren
01 Apr 2008 288b Appointment terminated secretary duport secretary LIMITED
01 Apr 2008 288b Appointment terminated director duport director LIMITED
01 Apr 2008 NEWINC Incorporation