Advanced company searchLink opens in new window

HUNTSFORT LIMITED

Company number 06168611

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 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
11 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Oct 2022 TM02 Termination of appointment of Barbara Mathews as a secretary on 10 October 2022
03 Oct 2022 PSC04 Change of details for Mr Frank Lee Matthews as a person with significant control on 30 September 2022
03 Oct 2022 CH01 Director's details changed for Mr Frank Lee Matthews on 30 September 2022
03 Oct 2022 CH03 Secretary's details changed for Barbara Matthews on 30 September 2022
11 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
08 Apr 2022 AD01 Registered office address changed from Beech House 23 Ladies Lane Hindley Wigan WN2 2QA United Kingdom to 100 Swinley Lane Wigan WN1 2EF on 8 April 2022
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
12 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 May 2019 CH01 Director's details changed for Mr Frank Lee Matthews on 18 March 2019
03 May 2019 PSC04 Change of details for Mr Frank Lee Matthews as a person with significant control on 16 March 2019
02 May 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
06 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Apr 2018 CH01 Director's details changed for Mr Frank Lee Matthews on 19 March 2018
09 Apr 2018 AD01 Registered office address changed from 44 Ruabon Crescent Hindley Green Wigan WN2 4PJ to Beech House 23 Ladies Lane Hindley Wigan WN2 2QA on 9 April 2018
06 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates