Advanced company searchLink opens in new window

HUNTER & ASSOCIATES LIMITED

Company number 11242844

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)
23 Feb 2024 AD01 Registered office address changed from 8 Quarles Park Road Romford RM6 4DE United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 23 February 2024
23 Feb 2024 600 Appointment of a voluntary liquidator
23 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-14
23 Feb 2024 LIQ01 Declaration of solvency
10 Jul 2023 AA Micro company accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
04 May 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
09 Sep 2021 CH01 Director's details changed for Richard Allan Hunter on 1 September 2021
09 Sep 2021 PSC04 Change of details for Richard Allan Hunter as a person with significant control on 1 September 2021
10 May 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 CH01 Director's details changed for Richard Allan Hunter on 29 March 2021
29 Mar 2021 PSC04 Change of details for Richard Allan Hunter as a person with significant control on 29 March 2021
12 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
17 Jun 2020 AA Micro company accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
25 Apr 2018 CH01 Director's details changed for Richard Allan Hunter on 25 April 2018
25 Apr 2018 PSC04 Change of details for Richard Allan Hunter as a person with significant control on 25 April 2018
08 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-08
  • GBP 1