Advanced company searchLink opens in new window

HUNTER PROJECT MANAGEMENT LTD

Company number 07039910

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2016 DS01 Application to strike the company off the register
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 October 2015
27 Sep 2016 AD01 Registered office address changed from 65 Spring Lake Station Road South Cerney Cirencester Gloucestershire GL7 5th to 12 Chestnut Avenue Haslemere GU27 2AT on 27 September 2016
10 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
12 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10
30 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
30 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Mr Andrew James Hunter on 30 October 2012
31 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
31 Jul 2012 AD01 Registered office address changed from 4 the Green Great Cheverell Devizes SN10 5XN United Kingdom on 31 July 2012
23 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
25 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
18 Mar 2011 AR01 Annual return made up to 13 October 2010 with full list of shareholders
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 February 2010
  • GBP 10
18 Feb 2010 TM01 Termination of appointment of Caron Hunter as a director
18 Feb 2010 TM02 Termination of appointment of Caron Hunter as a secretary
13 Oct 2009 NEWINC Incorporation