Advanced company searchLink opens in new window

HURNREED LIMITED

Company number 01437181

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)
31 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2012 4.68 Liquidators' statement of receipts and payments to 14 October 2012
02 May 2012 AD01 Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012
21 Feb 2012 AD01 Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012
21 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-15
21 Nov 2011 4.68 Liquidators' statement of receipts and payments to 14 October 2011
20 Oct 2010 4.20 Statement of affairs with form 4.19
20 Oct 2010 600 Appointment of a voluntary liquidator
19 Oct 2010 AD01 Registered office address changed from 10-14 Accomodation Road Golders Green London NW11 8ED on 19 October 2010
30 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
Statement of capital on 2010-07-30
  • GBP 10,000
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
25 Aug 2009 363a Return made up to 23/07/09; full list of members
02 Jun 2009 AA Total exemption small company accounts made up to 31 May 2008
15 Jan 2009 AA Total exemption small company accounts made up to 31 May 2007
10 Dec 2008 363a Return made up to 23/07/08; no change of members
29 Jan 2008 AA Total exemption small company accounts made up to 31 May 2006
04 Sep 2007 363s Return made up to 23/07/07; full list of members
17 May 2007 88(2)R Ad 20/04/07--------- £ si 9000@1=9000 £ ic 1000/10000
17 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Shares for sale 20/04/07
27 Apr 2007 395 Particulars of mortgage/charge
17 Apr 2007 403a Declaration of satisfaction of mortgage/charge
06 Sep 2006 363s Return made up to 23/07/06; full list of members
30 Jan 2006 AA Total exemption small company accounts made up to 31 May 2005
03 Nov 2005 288b Director resigned