Advanced company searchLink opens in new window

HUNT THE WORLD LTD

Company number 08931144

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)
26 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 24 August 2021
19 Sep 2020 AD01 Registered office address changed from 13 Hollin Lane Sutton Macclesfield SK11 0HL England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 19 September 2020
18 Sep 2020 600 Appointment of a voluntary liquidator
18 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-25
18 Sep 2020 LIQ02 Statement of affairs
13 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
13 Mar 2020 CH01 Director's details changed for Miss Jane Elizabeth Bradbury on 10 March 2020
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
13 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
13 Jul 2018 AA Micro company accounts made up to 31 October 2017
21 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
15 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Jun 2017 PSC01 Notification of James Crawford Kennedy as a person with significant control on 6 April 2016
16 Mar 2017 CH03 Secretary's details changed for Alastair Kennedy on 15 March 2017
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
15 Mar 2017 CH01 Director's details changed for Mr Alastair Crawford Kennedy on 15 March 2017
15 Mar 2017 CH01 Director's details changed for James Kennedy on 15 March 2017
15 Mar 2017 AD01 Registered office address changed from 12 Peterborough Close Macclesfield Cheshire SK10 3DT United Kingdom to 13 Hollin Lane Sutton Macclesfield SK11 0HL on 15 March 2017
15 Mar 2017 CH03 Secretary's details changed for Alastair Kennedy on 15 March 2017
15 Mar 2017 CH01 Director's details changed for James Kennedy on 15 March 2017
15 Mar 2017 CH01 Director's details changed for Mr Alastair Crawford Kennedy on 15 March 2017
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100