Advanced company searchLink opens in new window

HUNTLY HOOPER LIMITED

Company number 06406366

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2023 DS01 Application to strike the company off the register
31 Oct 2022 PSC04 Change of details for Oliver John Hooper as a person with significant control on 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
31 Oct 2022 CH01 Director's details changed for Oliver John Hooper on 31 October 2022
19 Oct 2022 AA01 Previous accounting period shortened from 22 September 2022 to 31 August 2022
31 May 2022 AA Micro company accounts made up to 22 September 2021
15 Dec 2021 AA01 Previous accounting period extended from 30 March 2021 to 22 September 2021
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 30 March 2020
24 Oct 2020 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandler's Ford Eastleigh SO53 3TL
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
09 Sep 2020 CH01 Director's details changed for Oliver John Hooper on 8 September 2020
09 Sep 2020 PSC04 Change of details for Oliver John Hooper as a person with significant control on 8 September 2020
08 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 8 September 2020
06 Jan 2020 PSC04 Change of details for Oliver John Hooper as a person with significant control on 10 April 2019
06 Jan 2020 CH01 Director's details changed for Oliver John Hooper on 10 April 2019
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
01 Apr 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
23 Oct 2018 PSC04 Change of details for Oliver John Hooper as a person with significant control on 3 September 2018
23 Oct 2018 CH01 Director's details changed for Oliver John Hooper on 3 September 2018
23 Oct 2018 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 23 October 2018