Advanced company searchLink opens in new window

HUNTER GRANGE INVESTMENTS LTD

Company number 07888459

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)
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
  • GBP 100
28 Jul 2015 CERTNM Company name changed bricks and bread (investment) LTD\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
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
  • GBP 100
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