Advanced company searchLink opens in new window

HUNTER ACCESS PRODUCTS LTD

Company number 06710367

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)
09 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2018 AD01 Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 March 2018
07 Mar 2018 600 Appointment of a voluntary liquidator
07 Mar 2018 LIQ02 Statement of affairs
07 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-20
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
27 Jun 2016 AD01 Registered office address changed from Stream Farm Chiddingly BN8 6HG to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 27 June 2016
20 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 CERTNM Company name changed sage green heat LTD\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,000
27 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
13 Oct 2014 TM01 Termination of appointment of Terence William Hunter as a director on 10 October 2014
13 Oct 2014 TM02 Termination of appointment of David Keith Hunter as a secretary on 10 October 2014
06 Oct 2014 AP01 Appointment of Mr Daniel Christian Hunter-Evans as a director on 6 October 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 TM01 Termination of appointment of David Grant Hunter as a director on 1 January 2014
30 Sep 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
30 Sep 2013 AP01 Appointment of Mr David Grant Hunter as a director on 29 September 2013
30 Sep 2013 TM01 Termination of appointment of David Keith Hunter as a director on 29 September 2013
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
26 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012