- Company Overview for CAMERON HUNT LTD (06497836)
- Filing history for CAMERON HUNT LTD (06497836)
- People for CAMERON HUNT LTD (06497836)
- Charges for CAMERON HUNT LTD (06497836)
- Insolvency for CAMERON HUNT LTD (06497836)
- More for CAMERON HUNT LTD (06497836)
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) |
---|---|---|---|
11 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2013 | |
12 Feb 2013 | 3.6 | Receiver's abstract of receipts and payments to 25 January 2013 | |
12 Feb 2013 | LQ02 | Notice of ceasing to act as receiver or manager | |
30 Nov 2012 | 3.6 | Receiver's abstract of receipts and payments to 21 November 2012 | |
11 Oct 2012 | 3.6 | Receiver's abstract of receipts and payments to 25 September 2012 | |
11 Oct 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
18 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2012 | |
28 Nov 2011 | LQ01 | Notice of appointment of receiver or manager | |
28 Nov 2011 | LQ01 | Notice of appointment of receiver or manager | |
24 Jun 2011 | TM02 | Termination of appointment of Carolyn Churchill as a secretary | |
03 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
03 May 2011 | 600 | Appointment of a voluntary liquidator | |
03 May 2011 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2010 | AD01 | Registered office address changed from Unit 10 Stockport Park Stockport Road Amesbury Wiltshire SP4 7LN on 30 November 2010 | |
17 Sep 2010 | AD01 | Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 17 September 2010 | |
08 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
14 Apr 2010 | AR01 |
Annual return made up to 8 February 2010 with full list of shareholders
Statement of capital on 2010-04-14
|
|
12 Apr 2010 | AP03 | Appointment of Mrs Carolyn Churchill as a secretary | |
12 Apr 2010 | TM02 | Termination of appointment of Darren Churchill as a secretary | |
02 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 |