Advanced company searchLink opens in new window

HUNTERGRAZE LTD

Company number 07054285

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)
07 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 1 November 2019
14 Feb 2019 TM01 Termination of appointment of Christopher Mark Pooley as a director on 20 November 2018
23 Nov 2018 AD01 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 23 November 2018
21 Nov 2018 600 Appointment of a voluntary liquidator
21 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-02
21 Nov 2018 LIQ02 Statement of affairs
06 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2018 DS01 Application to strike the company off the register
19 Dec 2017 MR04 Satisfaction of charge 3 in full
30 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
29 Apr 2016 MR04 Satisfaction of charge 5 in full
12 Apr 2016 MR01 Registration of charge 070542850006, created on 8 April 2016
12 Apr 2016 MR01 Registration of charge 070542850007, created on 8 April 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
07 Dec 2015 CH01 Director's details changed for Mr Christopher Mark Pooley on 23 October 2015
31 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 April 2015
10 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
06 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Oct 2014 AD01 Registered office address changed from The Coach House, Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 8 October 2014