Advanced company searchLink opens in new window

HUNTER KANE LIMITED

Company number 02736186

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)
01 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2012 4.68 Liquidators' statement of receipts and payments to 27 February 2012
01 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jan 2012 4.68 Liquidators' statement of receipts and payments to 8 January 2012
15 Jul 2011 4.68 Liquidators' statement of receipts and payments to 8 July 2011
17 Jan 2011 4.68 Liquidators' statement of receipts and payments to 8 January 2011
16 Jul 2010 4.68 Liquidators' statement of receipts and payments to 8 July 2010
22 Dec 2009 COCOMP Order of court to wind up
15 Jul 2009 287 Registered office changed on 15/07/2009 from 4 beech court workingham road hurst berkshire RG10 0RQ
14 Jul 2009 4.20 Statement of affairs with form 4.19
14 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-09
14 Jul 2009 600 Appointment of a voluntary liquidator
29 Jun 2009 288b Appointment Terminated Director stephen pearce
02 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
03 Nov 2008 363a Return made up to 31/07/08; full list of members
26 Aug 2008 225 Accounting reference date extended from 31/12/2007 to 30/06/2008
03 Jul 2008 88(2) Ad 18/02/08-18/02/08 gbp si 300000@1=300000 gbp ic 5510/305510
03 Jul 2008 88(2) Capitals not rolled up
03 Jul 2008 123 Gbp nc 700000/1200000 18/02/08
03 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
11 Apr 2008 287 Registered office changed on 11/04/2008 from the elms broad street wokingham berkshire RG40 1AB
10 Mar 2008 288a Director appointed dr anand anand
06 Mar 2008 395 Particulars of a mortgage or charge / charge no: 4
24 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006