Advanced company searchLink opens in new window

PHIL HUNT DESIGN LTD

Company number 07634737

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 DS01 Application to strike the company off the register
11 Dec 2018 AA Micro company accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 May 2017
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
20 Feb 2017 AA Micro company accounts made up to 31 May 2016
17 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
20 Nov 2015 AA Micro company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
12 Jun 2014 CH01 Director's details changed for Mr Philip John Raymond Hunt on 3 April 2014
03 Apr 2014 AD01 Registered office address changed from 23 York Street Birmingham B17 0HG England on 3 April 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
15 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from 18 Lingen Close Redditch B98 0LG England on 9 January 2012
30 Dec 2011 AP01 Appointment of Mr Philip John Raymond Hunt as a director
29 Dec 2011 TM01 Termination of appointment of Anthony Byng as a director
29 Dec 2011 CERTNM Company name changed dbf systems LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-28
  • NM01 ‐ Change of name by resolution
16 May 2011 NEWINC Incorporation