Advanced company searchLink opens in new window

HUNNYHILL LIMITED

Company number 05543882

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)
16 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jan 2017 4.68 Liquidators' statement of receipts and payments to 26 November 2016
08 Feb 2016 4.68 Liquidators' statement of receipts and payments to 26 November 2015
04 Feb 2016 600 Appointment of a voluntary liquidator
04 Feb 2016 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
04 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
24 Dec 2014 4.68 Liquidators' statement of receipts and payments to 26 November 2014
06 Mar 2014 TM01 Termination of appointment of Liam Verstraeten as a director
12 Dec 2013 4.68 Liquidators' statement of receipts and payments to 26 November 2013
15 Feb 2013 AD01 Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 15 February 2013
11 Dec 2012 600 Appointment of a voluntary liquidator
11 Dec 2012 4.20 Statement of affairs with form 4.19
11 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Nov 2012 TM01 Termination of appointment of Garry Price as a director
15 Nov 2012 AP01 Appointment of Mr Liam Norman Peter Verstraeten as a director
15 Nov 2012 TM02 Termination of appointment of Garry Price as a secretary
15 Nov 2012 TM01 Termination of appointment of Carmel O'brien as a director
15 Nov 2012 TM01 Termination of appointment of Garry Price as a director
26 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in nom share cap 01/09/2011
26 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 3
26 Jan 2012 AD01 Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG on 26 January 2012
24 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Oct 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders