Advanced company searchLink opens in new window

HUNTERWALL LIMITED

Company number SC297509

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)
29 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
12 May 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
12 May 2010 AP01 Appointment of Mrs Gail Doig as a director
12 May 2010 TM01 Termination of appointment of James Fyffe as a director
12 May 2010 TM02 Termination of appointment of Sandra Fyffe as a secretary
12 May 2010 AD01 Registered office address changed from 31 Charlotte Street Dundee DD3 8QP on 12 May 2010
22 Apr 2010 CERTNM Company name changed jf kegs LIMITED\certificate issued on 22/04/10
  • CONNOT ‐ Change of name notice
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-03
20 Apr 2009 363a Return made up to 21/02/09; full list of members
25 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Feb 2008 363a Return made up to 21/02/08; full list of members
28 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
10 Apr 2007 363a Return made up to 21/02/07; full list of members
06 Apr 2006 288a New director appointed
06 Apr 2006 225 Accounting reference date extended from 28/02/07 to 31/03/07
06 Apr 2006 288a New secretary appointed
23 Feb 2006 288b Secretary resigned
23 Feb 2006 288b Director resigned
23 Feb 2006 88(2)R Ad 21/02/06--------- £ si 98@1=98 £ ic 2/100
21 Feb 2006 NEWINC Incorporation