- Company Overview for HUNTERS ELECTRICAL WHOLESALE RECRUITMENT LIMITED (03585151)
- Filing history for HUNTERS ELECTRICAL WHOLESALE RECRUITMENT LIMITED (03585151)
- People for HUNTERS ELECTRICAL WHOLESALE RECRUITMENT LIMITED (03585151)
- More for HUNTERS ELECTRICAL WHOLESALE RECRUITMENT LIMITED (03585151)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2021 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 3 September 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Ricky Michael Everist as a person with significant control on 6 April 2016 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
22 Jan 2016 | AP01 | Appointment of Mr William Michael Dean Everist as a director on 20 March 2015 | |
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | SH08 | Change of share class name or designation | |
03 Dec 2015 | CC04 | Statement of company's objects | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | AD01 | Registered office address changed from 138 Main Road Sidcup Kent DA14 6NY to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 31 July 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|