- Company Overview for HUNTER GRANGE INVESTMENTS LTD (07888459)
- Filing history for HUNTER GRANGE INVESTMENTS LTD (07888459)
- People for HUNTER GRANGE INVESTMENTS LTD (07888459)
- Insolvency for HUNTER GRANGE INVESTMENTS LTD (07888459)
- More for HUNTER GRANGE INVESTMENTS LTD (07888459)
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) |
---|---|---|---|
11 Sep 2024 | WU07 | Progress report in a winding up by the court | |
26 Aug 2023 | WU07 | Progress report in a winding up by the court | |
16 Nov 2022 | WU07 | Progress report in a winding up by the court | |
26 Aug 2022 | WU07 | Progress report in a winding up by the court | |
30 Aug 2021 | WU07 | Progress report in a winding up by the court | |
19 Jul 2019 | AD01 | Registered office address changed from Suite 256 14 London Road Guildford Surrey GU1 2AG United Kingdom to Centenary House Peninsula Park Rydon Land Exeter EX2 7XE on 19 July 2019 | |
18 Jul 2019 | WU04 | Appointment of a liquidator | |
06 Jun 2019 | COCOMP | Order of court to wind up | |
01 Feb 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
04 Dec 2018 | AD01 | Registered office address changed from 14 14 London Road Guildford GU1 2AG England to Suite 256 14 London Road Guildford Surrey GU1 2AG on 4 December 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Josh Deacon Taylor as a director on 31 October 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from Newhouse Farm Priory Lane Tywardreath Par Cornwall PL24 2QF to 14 14 London Road Guildford GU1 2AG on 22 June 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
26 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
28 Jul 2015 | CERTNM |
Company name changed bricks and bread (investment) LTD\certificate issued on 28/07/15
|
|
28 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jul 2015 | AP01 | Appointment of Mr Josh Taylor as a director on 27 July 2015 | |
20 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | AD01 | Registered office address changed from 2 Henley Fort Bungalows the Mount Guildford Surrey GU2 4RH to Newhouse Farm Priory Lane Tywardreath Par Cornwall PL24 2QF on 19 January 2015 | |
19 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2013 |