- Company Overview for HUNT THE WORLD LTD (08931144)
- Filing history for HUNT THE WORLD LTD (08931144)
- People for HUNT THE WORLD LTD (08931144)
- Charges for HUNT THE WORLD LTD (08931144)
- Insolvency for HUNT THE WORLD LTD (08931144)
- More for HUNT THE WORLD LTD (08931144)
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
|
|
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
|