- Company Overview for HUTTON ENTERPRISES LIMITED (07498059)
- Filing history for HUTTON ENTERPRISES LIMITED (07498059)
- People for HUTTON ENTERPRISES LIMITED (07498059)
- Insolvency for HUTTON ENTERPRISES LIMITED (07498059)
- More for HUTTON ENTERPRISES LIMITED (07498059)
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
|
|
01 Feb 2013 | AR01 |
Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-02-01
|
|
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
|