Advanced company searchLink opens in new window

HUNTER PATEL CREATIVE LTD

Company number 06787028

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)
12 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 20 November 2022
30 Mar 2022 AD01 Registered office address changed from 30 st Paul's Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 30 March 2022
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 20 November 2021
19 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 20 November 2020
02 Dec 2019 AD01 Registered office address changed from C/O Lifestyle Accounting Ltd 58-60 Wetmore Road Burton-on-Trent Staffordshire DE14 1SN to 30 st Paul's Square Birmingham West Midlands B3 1QZ on 2 December 2019
27 Nov 2019 LIQ02 Statement of affairs
27 Nov 2019 600 Appointment of a voluntary liquidator
27 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-21
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
15 Oct 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 March 2018
07 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
12 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 6
01 Dec 2015 TM01 Termination of appointment of Joanne Polmear as a director on 30 November 2015
01 Dec 2015 TM02 Termination of appointment of Joanne Polmear as a secretary on 30 November 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6
21 Apr 2015 MR01 Registration of charge 067870280001, created on 15 April 2015
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014