Advanced company searchLink opens in new window

HUNTER ESTATES LIMITED

Company number 00266012

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)
23 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Sep 2022 AD02 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
21 Sep 2022 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 September 2022
21 Sep 2022 LIQ01 Declaration of solvency
21 Sep 2022 600 Appointment of a voluntary liquidator
21 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-12
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
08 Oct 2021 AA Full accounts made up to 31 December 2020
16 Jul 2021 SH19 Statement of capital on 16 July 2021
  • GBP 1
16 Jul 2021 SH20 Statement by Directors
16 Jul 2021 CAP-SS Solvency Statement dated 08/07/21
16 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jun 2021 AP02 Appointment of Tp Directors Ltd as a director on 25 June 2021
16 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
15 Dec 2020 AA Full accounts made up to 28 December 2019
13 Jul 2020 PSC02 Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 19 December 2019
13 Jul 2020 PSC07 Cessation of Wickes Limited as a person with significant control on 19 December 2019
05 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
16 Oct 2019 PSC05 Change of details for Wickes Limited as a person with significant control on 16 October 2019
10 Oct 2019 AA Full accounts made up to 29 December 2018
17 May 2019 TM01 Termination of appointment of John Peter Carter as a director on 1 May 2019
17 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
13 Aug 2018 AA Full accounts made up to 30 December 2017
13 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates