- Company Overview for HUNTERS PERSONNEL LTD (07142030)
- Filing history for HUNTERS PERSONNEL LTD (07142030)
- People for HUNTERS PERSONNEL LTD (07142030)
- Charges for HUNTERS PERSONNEL LTD (07142030)
- Insolvency for HUNTERS PERSONNEL LTD (07142030)
- More for HUNTERS PERSONNEL LTD (07142030)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 September 2014 | |
11 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Sep 2013 | AD01 | Registered office address changed from 8 the Crescent Plymouth Devon PL1 3AB United Kingdom on 20 September 2013 | |
19 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | TM01 | Termination of appointment of Natalie Sarah Powell as a director on 15 July 2013 | |
29 Apr 2013 | AP01 | Appointment of Mrs Natalie Sarah Powell as a director on 8 April 2013 | |
04 Feb 2013 | AD01 | Registered office address changed from Ground Floor 07 the Crescent Plymouth Devon PL1 3AB United Kingdom on 4 February 2013 | |
04 Feb 2013 | AR01 |
Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-04
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | TM01 | Termination of appointment of Natalie Powell as a director | |
01 Mar 2011 | AP01 | Appointment of Mrs Natalie Sarah Powell as a director | |
01 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
01 Dec 2010 | AP01 | Appointment of Mr Mark Taylor as a director | |
30 Nov 2010 | TM01 | Termination of appointment of John Gibbons as a director | |
04 Nov 2010 | AD01 | Registered office address changed from PO Box 3rd Floor 12 the Crescent Plymouth Devon PL1 3AB England on 4 November 2010 | |
02 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Mar 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
12 Feb 2010 | AD01 | Registered office address changed from 10 the Crescent Plymouth Devon PL1 3AB United Kingdom on 12 February 2010 | |
01 Feb 2010 | NEWINC | Incorporation |