- Company Overview for HUNTERGRAZE LTD (07054285)
- Filing history for HUNTERGRAZE LTD (07054285)
- People for HUNTERGRAZE LTD (07054285)
- Charges for HUNTERGRAZE LTD (07054285)
- Insolvency for HUNTERGRAZE LTD (07054285)
- More for HUNTERGRAZE LTD (07054285)
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
|
|
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
|
|
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
|
|
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 |