Advanced company searchLink opens in new window

HUNTON GROUP LIMITED

Company number 06945268

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)
07 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2018 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 1 May 2018
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 7 December 2017
28 Dec 2016 AD01 Registered office address changed from 2 Romsey Industrial Estate Romsey Hampshire SO51 0HR to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 28 December 2016
22 Dec 2016 600 Appointment of a voluntary liquidator
22 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08
22 Dec 2016 4.20 Statement of affairs with form 4.19
04 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 4,642.274
18 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 AA Total exemption small company accounts made up to 26 November 2014
24 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4,642.274
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2015 AA01 Previous accounting period shortened from 27 November 2014 to 26 November 2014
29 May 2015 TM01 Termination of appointment of William Frederick Nutting as a director on 22 April 2015
05 May 2015 TM01 Termination of appointment of Alex Charles Skilton as a director on 24 April 2015
22 Jan 2015 AA Total exemption small company accounts made up to 30 November 2013
01 Dec 2014 AA01 Current accounting period shortened from 28 November 2013 to 27 November 2013
29 Aug 2014 AA01 Previous accounting period shortened from 29 November 2013 to 28 November 2013
21 Aug 2014 AR01 Annual return made up to 26 May 2014
Statement of capital on 2014-08-21
  • GBP 4,642.274
28 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Aug 2013 AA01 Previous accounting period shortened from 30 November 2012 to 29 November 2012
22 Aug 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4,642.27
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 4,642.27