- Company Overview for HUNTS INTERNATIONAL (REMOVERS) LIMITED (02969895)
- Filing history for HUNTS INTERNATIONAL (REMOVERS) LIMITED (02969895)
- People for HUNTS INTERNATIONAL (REMOVERS) LIMITED (02969895)
- Insolvency for HUNTS INTERNATIONAL (REMOVERS) LIMITED (02969895)
- More for HUNTS INTERNATIONAL (REMOVERS) LIMITED (02969895)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2023 | |
11 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2022 | |
14 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2021 | |
08 Apr 2020 | AD01 | Registered office address changed from 1 Upper Crossgate Road Park Farm Redditch Worcestershire B98 7SR to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 8 April 2020 | |
01 Apr 2020 | LIQ02 | Statement of affairs | |
01 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
05 Sep 2017 | TM01 | Termination of appointment of Darral Coe as a director on 5 September 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Darral Coe as a director on 24 July 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Mr Adam Robert Oakley on 18 July 2017 | |
18 Jul 2017 | CH03 | Secretary's details changed for Paula Marie Oakley on 18 July 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Neil James as a director on 19 June 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
15 Sep 2014 | AR01 | Annual return made up to 15 September 2014 with full list of shareholders |