Advanced company searchLink opens in new window

4 HUNTER STREET LTD

Company number 06155056

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2015 DS01 Application to strike the company off the register
10 Dec 2014 AA Accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
12 Dec 2013 AA Accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
06 Dec 2012 AA Accounts made up to 31 March 2012
14 Mar 2012 AA Accounts made up to 31 March 2011
14 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
16 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
08 Dec 2010 AA Accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
08 Apr 2010 TM02 Termination of appointment of Mjb Company Services Liited as a secretary
08 Apr 2010 AP01 Appointment of Mr Peter Edward Waine as a director
08 Apr 2010 CH01 Director's details changed for Debra Lyn Clark on 8 April 2010
09 Nov 2009 AR01 Annual return made up to 21 September 2009
06 Nov 2009 AA Accounts made up to 31 March 2009
15 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2009 363a Return made up to 13/03/09; full list of members
14 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2009 AA Accounts made up to 31 March 2008
26 Sep 2008 363s Return made up to 13/03/08; full list of members
11 Jul 2007 288a New director appointed
11 Jul 2007 288a New secretary appointed