Advanced company searchLink opens in new window

HUNSTON BUSINESS LIMITED

Company number 08208796

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)
28 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Sep 2017 AD01 Registered office address changed from 30B Southgate Chichester West Sussex PO19 1DP to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 29 September 2017
28 Sep 2017 600 Appointment of a voluntary liquidator
28 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-15
28 Sep 2017 LIQ01 Declaration of solvency
07 Sep 2017 AA Total exemption small company accounts made up to 31 March 2017
22 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
12 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
26 May 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
09 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
26 Sep 2012 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 100
26 Sep 2012 AP01 Appointment of Andrew Jeffery Sabin as a director
26 Sep 2012 AP01 Appointment of John Knox Brown as a director
26 Sep 2012 AP01 Appointment of Paul Mcculloch as a director
13 Sep 2012 TM01 Termination of appointment of Barbara Kahan as a director
10 Sep 2012 NEWINC Incorporation