Advanced company searchLink opens in new window

HUNTER CAD SERVICES LTD

Company number SC492429

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 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2018 RP05 Registered office address changed to PO Box 24072, Sc492429: Companies House Default Address, Edinburgh, EH3 1FD on 12 January 2018
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 2
29 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2015 TM01 Termination of appointment of Charles Ramsay Hunter as a director on 1 November 2015
15 Nov 2015 AP01 Appointment of Miss Emily Ann Hunter as a director on 1 November 2015
01 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-01
  • GBP 1