- Company Overview for HUNTER PATEL CREATIVE LTD (06787028)
- Filing history for HUNTER PATEL CREATIVE LTD (06787028)
- People for HUNTER PATEL CREATIVE LTD (06787028)
- Charges for HUNTER PATEL CREATIVE LTD (06787028)
- Insolvency for HUNTER PATEL CREATIVE LTD (06787028)
- More for HUNTER PATEL CREATIVE LTD (06787028)
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
|
|
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
|
|
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
|
|
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 |