- Company Overview for HUNTLEY COMPUTERS LIMITED (03578033)
- Filing history for HUNTLEY COMPUTERS LIMITED (03578033)
- People for HUNTLEY COMPUTERS LIMITED (03578033)
- Charges for HUNTLEY COMPUTERS LIMITED (03578033)
- More for HUNTLEY COMPUTERS LIMITED (03578033)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2020 | DS01 | Application to strike the company off the register | |
19 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 84 Argyle Road Ealing London W13 8EL England to Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE on 15 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
19 Mar 2019 | TM02 | Termination of appointment of Helen Louise Mills as a secretary on 19 March 2019 | |
19 Mar 2019 | AP03 | Appointment of Mrs Sarah Elizabeth Barry as a secretary on 19 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from Saffron House Berkley Road Frome Somerset BA11 2EE to 84 Argyle Road Ealing London W13 8EL on 19 March 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 9 June 2017 with no updates | |
29 Aug 2017 | PSC01 | Notification of Sarah Elizabeth Barry as a person with significant control on 6 April 2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
24 Jul 2013 | AD01 | Registered office address changed from Saffron House Berkley Road Frome Somerset BA11 2EE England on 24 July 2013 | |
24 Jul 2013 | AD01 | Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ England on 24 July 2013 |