Advanced company searchLink opens in new window

HUNTCARD GROUP LIMITED

Company number 01880685

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)
06 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Aug 2014 4.68 Liquidators' statement of receipts and payments to 1 July 2014
12 Jul 2013 AD01 Registered office address changed from Unit 4 Platt Industrial Estate Maidstone Road Borough Green Sevenoaks Kent TN15 8JL on 12 July 2013
11 Jul 2013 600 Appointment of a voluntary liquidator
11 Jul 2013 4.20 Statement of affairs with form 4.19
11 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 4
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 May 2012 DISS40 Compulsory strike-off action has been discontinued
14 May 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
14 May 2012 TM01 Termination of appointment of Valerie Louise Lawrence as a director on 2 November 2011
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Sep 2010 TM01 Termination of appointment of Stephen Price as a director
29 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Stephen John Price on 31 December 2009
25 Mar 2010 CH01 Director's details changed for Valerie Louise Lawrence on 31 December 2009
25 Mar 2010 CH01 Director's details changed for Mr Raymond Barry Gunn on 31 December 2009
25 Mar 2010 CH01 Director's details changed for Mr Alan Robin Gunn on 31 December 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Jan 2009 363a Return made up to 31/12/08; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007