- Company Overview for HUNTER & CO (I.F.A.) LIMITED (03673023)
- Filing history for HUNTER & CO (I.F.A.) LIMITED (03673023)
- People for HUNTER & CO (I.F.A.) LIMITED (03673023)
- Charges for HUNTER & CO (I.F.A.) LIMITED (03673023)
- Insolvency for HUNTER & CO (I.F.A.) LIMITED (03673023)
- More for HUNTER & CO (I.F.A.) LIMITED (03673023)
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 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 May 2023 | 600 | Appointment of a voluntary liquidator | |
04 May 2023 | LIQ01 | Declaration of solvency | |
02 May 2023 | AD01 | Registered office address changed from 4 Crompton Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GG England to 79 Caroline Street Birmingham B3 1UP on 2 May 2023 | |
02 May 2023 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Apr 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
16 Dec 2022 | MR04 | Satisfaction of charge 036730230001 in full | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
19 Oct 2020 | CH01 | Director's details changed for Mr Scott Flemings on 5 March 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Mr Stephen Bennett on 5 March 2020 | |
20 May 2020 | TM01 | Termination of appointment of David William Philips as a director on 20 May 2020 | |
20 May 2020 | PSC07 | Cessation of David William Philips as a person with significant control on 9 April 2020 | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | MA | Memorandum and Articles of Association | |
15 Apr 2020 | MR01 | Registration of charge 036730230001, created on 9 April 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Lagonda Suite Virage Point Green Lane Cannock Staffordshire WS11 0NH England to 4 Crompton Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GG on 5 March 2020 | |
04 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 |