Advanced company searchLink opens in new window

HUNTER GROUP (YORKSHIRE) LIMITED

Company number 07558952

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)
31 Aug 2018 COCOMP Order of court to wind up
23 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2016 AD01 Registered office address changed from 106 Boothroyd Lane Dewsbury West Yorkshire WF13 2LW to Scotland Yard Queens Mill Road Huddersfield HD1 3PG on 23 June 2016
21 Jun 2016 TM01 Termination of appointment of Samuel Joseph Hunter as a director on 3 June 2016
21 Jun 2016 AP01 Appointment of Mr George Louis Anderson as a director on 3 June 2016
30 May 2016 AA Total exemption small company accounts made up to 31 March 2015
24 May 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2014 CERTNM Company name changed sam h services LIMITED\certificate issued on 09/10/14
  • RES15 ‐ Change company name resolution on 2014-09-18
09 Oct 2014 CONNOT Change of name notice
04 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10
04 Apr 2014 CH01 Director's details changed for Samuel Joseph Hunter on 10 September 2013
24 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AD01 Registered office address changed from 3 Branch Road Batley West Yorkshire WF17 5RY United Kingdom on 29 July 2013
28 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
04 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Oct 2012 CERTNM Company name changed hunter demolition (yorkshire) LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
11 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
10 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)