Advanced company searchLink opens in new window

R & J HUNTER & CO LIMITED

Company number 06013096

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)
17 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 May 2013 4.68 Liquidators' statement of receipts and payments to 28 February 2013
03 May 2012 4.68 Liquidators' statement of receipts and payments to 29 February 2012
23 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Mar 2011 4.20 Statement of affairs with form 4.19
08 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-01
08 Mar 2011 600 Appointment of a voluntary liquidator
08 Feb 2011 AD01 Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 8 February 2011
10 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
Statement of capital on 2010-12-10
  • GBP 1
17 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Robert Osbourne Hunter on 29 November 2009
17 Dec 2009 CH01 Director's details changed for Joyce Hunter on 29 November 2009
26 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jan 2009 363a Return made up to 29/11/08; no change of members
22 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Feb 2008 287 Registered office changed on 21/02/08 from: ground floor, citygate st james boulevard newcastle upon tyne NE1 4JE
01 Feb 2008 363s Return made up to 29/11/07; full list of members
01 Feb 2008 363(288) Secretary's particulars changed;director's particulars changed
20 Jun 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
10 Dec 2006 288a New director appointed
10 Dec 2006 288a New secretary appointed;new director appointed
29 Nov 2006 288b Director resigned
29 Nov 2006 288b Secretary resigned