HUNTS PROPERTY DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | 04508407 |
Category | Private Limited Company |
Incorporated | 09 Aug 2002 |
Age | 21 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 1 month, 13 days |
SUMMARY
HUNTS PROPERTY DEVELOPMENTS LTD is an dissolved private limited company with number 04508407. It was incorporated 21 years, 8 months, 28 days ago, on 09 August 2002 and it was dissolved 4 years, 1 month, 13 days ago, on 24 March 2020. The company address is The Old Mill The Old Mill, Nailsea, BS48 1JE, Bristol.
Company Fillings
Gazette dissolved voluntary
Date: 24 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type dormant
Date: 16 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type dormant
Date: 25 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type dormant
Date: 16 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type dormant
Date: 16 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type dormant
Date: 27 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type dormant
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type dormant
Date: 21 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Change person director company with change date
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-29
Officer name: Susan Jane Hunt
Documents
Certificate change of name company
Date: 11 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 26 seymour road easton bristol LIMITED\certificate issued on 11/01/12
Documents
Appoint person secretary company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Hunt
Documents
Accounts with accounts type dormant
Date: 20 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-02
Old address: 2 the Vinery Harford Square, Chew Magna, Bristol Somerset BS40 8RD
Documents
Termination secretary company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oak Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Accounts with accounts type dormant
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / oak secretaries LTD / 13/05/2009
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 28 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 07/02/07 from: 3 parsonage lane winford bristol somerset BS40 8DG
Documents
Accounts with accounts type dormant
Date: 30 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/06; full list of members
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 22 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 22/02/06 from: 3 parsonage lane winford bristol BS40 8DG
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/05; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 23/08/05 from: little colesbourne nr cheltenham glostershire GL53 9NR
Documents
Accounts with accounts type dormant
Date: 22 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/03 to 31/03/03
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/03; full list of members
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
89 ABILITY PLACE,LONDON,E14 9HB
Number: | 10031411 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE 2 LIME TREE COURT,CARDIFF,CF23 8AB
Number: | 03757454 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIPHER ACCOUNTING & TAX, REGUS HOUSE VICTORY WAY,DARTFORD,DA2 6QD
Number: | 11580969 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSTONS THE ESTATE AGENTS LTD
124 HIGH STREET,RADSTOCK,BA3 2DA
Number: | 03892438 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD CARE SERVICES LIMITED
2 FUSION COURT,LEEDS,LS25 2GH
Number: | 04660894 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPERSUPER PRODUCTIONS LIMITED
2 SANCTUARY MEWS, QUEENSBRIDGE ROAD,LONDON,E8 3BD
Number: | 09635256 |
Status: | ACTIVE |
Category: | Private Limited Company |