Advanced company searchLink opens in new window

HUTTON ENTERPRISES LIMITED

Company number 07498059

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)
28 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
23 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jun 2013 AD01 Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT United Kingdom on 5 June 2013
04 Jun 2013 4.20 Statement of affairs with form 4.19
04 Jun 2013 600 Appointment of a voluntary liquidator
04 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 4
08 Jan 2013 AA Total exemption small company accounts made up to 30 May 2012
13 Sep 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 May 2012
29 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA on 5 January 2012
08 Jun 2011 TM01 Termination of appointment of Peter Gerrard as a director
19 May 2011 AP01 Appointment of Mr Peter Gerrard as a director
24 Feb 2011 AP01 Appointment of Anne Gerrard as a director
21 Jan 2011 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 January 2011
21 Jan 2011 TM01 Termination of appointment of Graham Cowan as a director
19 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)