Advanced company searchLink opens in new window

DEREK HUNTER LTD

Company number 06672929

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)
10 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
10 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jan 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
21 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
21 Jan 2016 600 Appointment of a voluntary liquidator
22 Sep 2015 4.68 Liquidators' statement of receipts and payments to 28 August 2015
18 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015
19 Nov 2014 4.68 Liquidators' statement of receipts and payments to 28 August 2014
12 Sep 2013 AD01 Registered office address changed from Unit 2, Tenth Avenue Trading Park Retail World Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HL on 12 September 2013
11 Sep 2013 4.20 Statement of affairs with form 4.19
11 Sep 2013 600 Appointment of a voluntary liquidator
11 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Mar 2013 CH03 Secretary's details changed for Miss Carly Hunter on 28 January 2012
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
Statement of capital on 2012-09-03
  • GBP 100
09 Feb 2012 AR01 Annual return made up to 31 August 2011 with full list of shareholders
09 Feb 2012 AP01 Appointment of Mr Daren Frazer as a director
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Oct 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
08 Oct 2010 CH03 Secretary's details changed for Miss Carly Hunter on 14 August 2010
07 Oct 2010 CH01 Director's details changed for Mr Derek Hunter on 14 August 2010
07 Oct 2010 CH03 Secretary's details changed for Miss Carly Hunter on 14 August 2010
09 Jul 2010 AD01 Registered office address changed from Unit 3 10Th Avenue West Retail World, T.V.T.E. Gateshead Tyne & Wear NE11 0HL on 9 July 2010