Advanced company searchLink opens in new window

HUNTER AND BLAKE LTD

Company number 12329555

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)
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2024 CS01 Confirmation statement made on 21 November 2023 with updates
20 Mar 2024 AD01 Registered office address changed from Ellerd House Amenbury Lane Harpenden Herts AL5 2EJ to 25 Woodpecker Mead Lower Stonden Henlow Beds SG1 6FU on 20 March 2024
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 CS01 Confirmation statement made on 21 November 2022 with updates
11 Sep 2023 AA Micro company accounts made up to 30 November 2022
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 AA Micro company accounts made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with updates
15 Nov 2021 AD01 Registered office address changed from PO Box 4385 12329555: Companies House Default Address Cardiff CF14 8LH to Ellerd House Amenbury Lane Harpenden Herts AL5 2EJ on 15 November 2021
21 Oct 2021 CH01 Director's details changed for Mr Adam Philip Spratt on 21 October 2021
21 Oct 2021 PSC04 Change of details for Mr Adam Philip Spratt as a person with significant control on 21 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Adam Philip Spratt on 21 October 2021
21 Oct 2021 CS01 Confirmation statement made on 21 November 2020 with updates
21 Oct 2021 AA Micro company accounts made up to 30 November 2020
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 RP05 Registered office address changed to PO Box 4385, 12329555: Companies House Default Address, Cardiff, CF14 8LH on 12 March 2021
03 Dec 2020 AD01 Registered office address changed from Abacus House 93 High Street Huntingdon Cambridgeshire PE29 2EG to 16 Stephenson Walk Fairfield Hitchin SG5 4GB on 3 December 2020
04 Mar 2020 CH01 Director's details changed for Mr Adam Philip Spratt on 28 February 2020