Petitions to Wind Up (Companies), London Gazette, 9 January 2013
A. & R. HUNTER LIMITED, London Gazette, 13 February 2013
In the High Court of Justice No 009161 of 2012 A. & R. HUNTER LIMITED 04681105 Registered office: 9 Redwood Avenue, Woodley, Reading RG5 ..., London Gazette, 20 January 2020
Filing Date | Title | Description | ||
---|---|---|---|---|
2019-11-06 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved following liquidation | details | |
2014-12-12 | Filing dated 12 December 2014 | Dissolution deferment | details | |
2014-12-12 | Filing dated 12 December 2014 | Completion of winding up | details | |
2013-02-14 | Filing dated 14 February 2013 | Order of court to wind up | details | |
2011-04-21 | Filing dated 21 April 2011 | Compulsory strike-off action has been suspended | details | |
2011-03-15 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2007-04-01 | Filing dated 1 April 2007 | Return made up to 27/02/07; full list of members | details | |
2006-11-22 | Annual Accounts | Total exemption small company accounts made up to 2005-02-28 | details | |
2006-10-06 | Filing dated 6 October 2006 | Return made up to 27/02/06; full list of members | details | |
2005-10-28 | Filing dated 28 October 2005 | Return made up to 27/02/05; full list of members | details | |
2005-07-29 | Annual Accounts | Total exemption small company accounts made up to 2004-02-28 | details | |
2004-05-24 | Filing dated 24 May 2004 | Return made up to 27/02/04; full list of members | details | |
2004-03-09 | Filing dated 9 March 2004 | Compulsory strike-off action has been discontinued | details | |
2004-02-24 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2003-11-04 | Filing dated 4 November 2003 | New director appointed | details | |
2003-11-04 | Filing dated 4 November 2003 | New secretary appointed | details | |
2003-11-04 | Filing dated 4 November 2003 | Ad 24/10/03--------- £ si 199@1=199 £ ic 1/200 | details | |
2003-11-04 | Filing dated 4 November 2003 | Registered office changed on 04/11/03 from: btc house, chapel hill longridge preston lancs PR3 3JY | details | |
2003-11-04 | Filing dated 4 November 2003 | New director appointed | details | |
2003-03-08 | Filing dated 8 March 2003 | Secretary resigned | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
45.44 | Painting and glazing | UK SIC Classification 2003 | details |