Advanced company searchLink opens in new window

HUNTER FLYING CLUB LIMITED

Company number 03557942

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)
11 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2017 4.68 Liquidators' statement of receipts and payments to 20 November 2016
27 Jan 2016 4.68 Liquidators' statement of receipts and payments to 20 November 2015
15 Jan 2015 4.68 Liquidators' statement of receipts and payments to 20 November 2014
02 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Dec 2013 AD01 Registered office address changed from St Marks House 3 Gold Tops Newport South Wales NP20 4PG on 10 December 2013
27 Nov 2013 AD01 Registered office address changed from Hangar 406 Llantwit Road Mod St. Athan Barry South Glamorgan CF62 4LZ Wales on 27 November 2013
26 Nov 2013 4.20 Statement of affairs with form 4.19
26 Nov 2013 600 Appointment of a voluntary liquidator
26 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jun 2013 MR01 Registration of charge 035579420001
07 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-06-07
  • GBP 120
29 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 CERTNM Company name changed hunter flying LTD.\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
10 Aug 2012 CONNOT Change of name notice
26 Jul 2012 AP03 Appointment of Sheona Homer as a secretary
26 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/07/2012
12 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from Building 406 Mod Llantwit Road St. Athan Barry South Glamorgan CF62 4LZ Wales on 12 June 2012
12 Jun 2012 TM02 Termination of appointment of Amanda Hallett as a secretary
09 Mar 2012 AD01 Registered office address changed from Hangar 52 Exeter International Airport Clyst Honiton Exeter Devon EX5 2BD on 9 March 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued