- Company Overview for HUNTER GREEN LIMITED (08103708)
- Filing history for HUNTER GREEN LIMITED (08103708)
- People for HUNTER GREEN LIMITED (08103708)
- More for HUNTER GREEN LIMITED (08103708)
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 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2013 | DS01 | Application to strike the company off the register | |
29 Jul 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
29 Jul 2013 | AP01 | Appointment of Mr Stephen Matthews as a director on 1 June 2013 | |
29 Jul 2013 | TM02 | Termination of appointment of William Rogers as a secretary on 6 April 2013 | |
29 Jul 2013 | AP03 | Appointment of Mr Stephen Matthews as a secretary on 31 May 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from Suite 71 Court Hill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 29 July 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of William Thomas Rogers as a director on 6 April 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
24 Jul 2013 | AP01 | Appointment of Mr William Rogers as a director on 6 April 2013 | |
24 Jul 2013 | AP03 | Appointment of Mr William Rogers as a secretary on 6 April 2013 | |
24 Jul 2013 | AD01 | Registered office address changed from 1 Colville Court Colville Court Winwick Quay Warrington WA2 8QT England on 24 July 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
25 Jun 2013 | TM01 | Termination of appointment of Johanna Parys Watson as a director on 2 May 2013 | |
25 Jun 2013 | TM01 | Termination of appointment of Simon Whitfield as a director on 2 May 2013 | |
25 Jun 2013 | AD01 | Registered office address changed from 1 Colville Court Colville Court Winwick Quay Warrington WA2 8QT England on 25 June 2013 | |
25 Jun 2013 | AD01 | Registered office address changed from 14a Canaan Lowton Warrington Lancashire WA3 1EG England on 25 June 2013 | |
04 Oct 2012 | CH01 | Director's details changed for Miss Johanna Parys Watson on 13 June 2012 | |
04 Oct 2012 | AP01 | Appointment of Mr Simon Whitfield as a director on 3 October 2012 | |
09 Sep 2012 | CH01 | Director's details changed for Miss Mandy Jane Brogan on 16 July 2012 | |
14 Jul 2012 | CH01 | Director's details changed for Miss Mandie Jane Brogan on 14 July 2012 | |
23 Jun 2012 | CH01 | Director's details changed for Miss Mandie Brogan on 13 June 2012 | |
23 Jun 2012 | TM01 | Termination of appointment of Johanna Parys Watson as a director on 20 June 2012 | |
23 Jun 2012 | TM01 | Termination of appointment of Eliot Madison as a director on 20 June 2012 |