Advanced company searchLink opens in new window

HUNTER CONTRACTING LIMITED

Company number 03853850

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)
30 May 2024 LIQ03 Liquidators' statement of receipts and payments to 26 March 2024
12 Apr 2023 AD01 Registered office address changed from 71 Queens Road Felixstowe IP11 7PE England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 12 April 2023
12 Apr 2023 LIQ01 Declaration of solvency
12 Apr 2023 600 Appointment of a voluntary liquidator
12 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-27
19 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 PSC01 Notification of Carol Downs as a person with significant control on 5 April 2021
08 Mar 2022 PSC04 Change of details for Mr Jonathan Nicholas Downs as a person with significant control on 5 April 2021
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
23 Mar 2021 CH01 Director's details changed for Mr Jonathan Nicholas Downs on 10 December 2019
23 Mar 2021 CH01 Director's details changed for Carol Downs on 10 December 2019
23 Mar 2021 CH03 Secretary's details changed for Mr Jonathan Nicholas Downs on 10 December 2019
18 Jan 2021 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
15 Mar 2020 AD01 Registered office address changed from 4 Forbes Place Medbourne Milton Keynes Buckinghamshire MK5 6FG to 71 Queens Road Felixstowe IP11 7PE on 15 March 2020
20 Jun 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
08 Jun 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
08 Nov 2017 AA Micro company accounts made up to 31 March 2017
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 10
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates