Advanced company searchLink opens in new window

ASHTON HUNTER LTD

Company number 08293870

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 May 2018 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 12 September 2017
28 Jun 2017 MR04 Satisfaction of charge 082938700002 in full
28 Sep 2016 AD01 Registered office address changed from Commercial House 52 Perrymount Rd Haywards Heath West Sussex RH16 3DT to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5PA on 28 September 2016
25 Sep 2016 4.20 Statement of affairs with form 4.19
25 Sep 2016 600 Appointment of a voluntary liquidator
25 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-13
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AA Total exemption small company accounts made up to 30 November 2014
29 Jun 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
13 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
10 Apr 2015 MR01 Registration of charge 082938700002, created on 8 April 2015
14 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Oct 2014 MR01 Registration of charge 082938700001, created on 20 October 2014
12 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
12 Dec 2013 TM01 Termination of appointment of a director
12 Dec 2013 TM01 Termination of appointment of Holly Seymour as a director
28 Mar 2013 TM01 Termination of appointment of Holly Seymour as a director
24 Jan 2013 AP01 Appointment of Miss Holly De Gruchy Seymour as a director
24 Jan 2013 AP01 Appointment of Miss Holly De Gruchy Seymour as a director
14 Jan 2013 TM01 Termination of appointment of Holly Seymour as a director
11 Jan 2013 CH01 Director's details changed for Miss Holly De Grucy De Gruchy Seymour on 11 January 2013