Advanced company searchLink opens in new window

AMANDA HUTSON LTD

Company number 06866612

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Oct 2013 TM01 Termination of appointment of Claudia Hutson as a director
08 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
11 Apr 2012 CH01 Director's details changed for Miss Claudia Emily Patrica Hutson on 11 April 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
31 Mar 2011 AP01 Appointment of Miss Claudia Emily Patrica Hutson as a director
05 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jan 2011 AD01 Registered office address changed from 1 Merton Park Parade Kingston Road Wimbledon London SW19 3NT on 12 January 2011
12 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Jun 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Amanda Caroline Virginia Hutson on 1 April 2010
06 Jun 2009 288a Director and secretary appointed amanda hutson
02 Apr 2009 288b Appointment terminated director yomtov jacobs
01 Apr 2009 NEWINC Incorporation