- Company Overview for HUNTERS BROOK ENTERPRISES LIMITED (06269139)
- Filing history for HUNTERS BROOK ENTERPRISES LIMITED (06269139)
- People for HUNTERS BROOK ENTERPRISES LIMITED (06269139)
- Insolvency for HUNTERS BROOK ENTERPRISES LIMITED (06269139)
- More for HUNTERS BROOK ENTERPRISES LIMITED (06269139)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2012 | AD01 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 23 January 2012 | |
17 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2011 | AR01 |
Annual return made up to 5 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
|
|
28 Jun 2011 | CH01 | Director's details changed for Howard Rutty on 1 January 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Mr Paul Rathjen on 1 January 2011 | |
28 Jun 2011 | CH03 | Secretary's details changed for Mr Paul Rathjen on 1 January 2011 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Howard Rutty on 1 January 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Paul Rathjen on 1 January 2010 | |
18 Mar 2010 | AA01 | Current accounting period shortened from 30 June 2010 to 31 March 2010 | |
28 Aug 2009 | AA | Accounts made up to 30 June 2009 | |
24 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
31 Jan 2009 | AA | Accounts made up to 30 June 2008 | |
15 Aug 2008 | 363a | Return made up to 05/06/08; full list of members | |
28 Jun 2007 | 88(2)R | Ad 11/06/07--------- £ si 99@1=99 £ ic 1/100 | |
16 Jun 2007 | 288a | New director appointed | |
16 Jun 2007 | 288a | New secretary appointed;new director appointed | |
16 Jun 2007 | 287 | Registered office changed on 16/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP | |
16 Jun 2007 | 288b | Secretary resigned | |
16 Jun 2007 | 288b | Director resigned |