Advanced company searchLink opens in new window

HUNTERCOMBE LOGISTICS LTD

Company number 08958359

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
22 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 22 March 2017
22 May 2018 PSC07 Cessation of Florin Cretu as a person with significant control on 22 March 2017
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 AD01 Registered office address changed from 17 Crossland Road Droylsden Manchester M43 7AP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 25 April 2017
25 Apr 2017 TM01 Termination of appointment of Florin Cretu as a director on 22 March 2017
25 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 22 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
21 Nov 2016 AA Micro company accounts made up to 31 March 2016
24 Oct 2016 TM01 Termination of appointment of Wayne Pinkney as a director on 17 October 2016
24 Oct 2016 AD01 Registered office address changed from 74 Duddy Road Disley Stockport SK12 2GB United Kingdom to 17 Crossland Road Droylsden Manchester M43 7AP on 24 October 2016
24 Oct 2016 AP01 Appointment of Mr Florin Cretu as a director on 17 October 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
04 Jan 2016 CH01 Director's details changed for Wayne Pinkney on 15 December 2015
04 Jan 2016 AD01 Registered office address changed from 268 Moorside Road Swinton Manchester M27 9PH to 74 Duddy Road Disley Stockport SK12 2GB on 4 January 2016
15 Dec 2015 AA Micro company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
24 Sep 2014 AP01 Appointment of Wayne Pinkney as a director on 9 September 2014
24 Sep 2014 TM01 Termination of appointment of Clive Ivan Hart as a director on 9 September 2014
24 Sep 2014 AD01 Registered office address changed from 7a Furnace Drive Daventry Northamptonshire NN11 9FU United Kingdom to 268 Moorside Road Swinton Manchester M27 9PH on 24 September 2014
01 Jul 2014 AD01 Registered office address changed from 12 Willoughby Close Daventry Northants NN11 9AR United Kingdom on 1 July 2014
01 Jul 2014 CH01 Director's details changed for Mr Clive Ivan Hart on 30 June 2014
28 Apr 2014 AD01 Registered office address changed from 12 Willoughby Close Daventry Northants NN11 9AR United Kingdom on 28 April 2014