- Company Overview for HUNTER KANE LIMITED (02736186)
- Filing history for HUNTER KANE LIMITED (02736186)
- People for HUNTER KANE LIMITED (02736186)
- Charges for HUNTER KANE LIMITED (02736186)
- Insolvency for HUNTER KANE LIMITED (02736186)
- More for HUNTER KANE LIMITED (02736186)
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
|
|
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
|
|
03 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
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 |