Advanced company searchLink opens in new window

HUNTER TIMBER IRELAND LIMITED

Company number NI008511

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)
07 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2013 DS01 Application to strike the company off the register
04 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Nov 2012 TM02 Termination of appointment of Annsgate Limited as a secretary on 13 November 2012
20 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-20
  • GBP 10,000
19 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jul 2011 AA Accounts for a dormant company made up to 31 December 2009
05 May 2011 AA01 Current accounting period shortened from 31 July 2010 to 31 December 2009
06 Apr 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
29 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Nov 2010 AP04 Appointment of Annsgate Limited as a secretary
16 Nov 2010 TM02 Termination of appointment of Bradwell Limited as a secretary
16 Nov 2010 AD01 Registered office address changed from C/O Arthur Cox, Capital House 3 Upper Queen Street Belfast Norhtern Ireland BT1 6PU on 16 November 2010
30 Sep 2010 TM02 Termination of appointment of Graham Middlemiss as a secretary
30 Sep 2010 TM01 Termination of appointment of Matthew Neville as a director
30 Sep 2010 TM01 Termination of appointment of Patrick Roche as a director
30 Sep 2010 AP04 Appointment of Bradwell Limited as a secretary
30 Sep 2010 AP01 Appointment of Mr Roland Kenneth Houchin as a director
30 Sep 2010 AP01 Appointment of James Weight as a director
30 Sep 2010 AD01 Registered office address changed from Unit 1, M2 Business Park 132 Duncrue Street Belfast Co.Antrim BT3 9AR on 30 September 2010
12 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
09 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009