HUNTON POWERBOATS LIMITED

C/O Valentine & Co Glade House C/O Valentine & Co Glade House, London, EC4V 5EF
StatusDISSOLVED
Company No.06943440
CategoryPrivate Limited Company
Incorporated24 Jun 2009
Age14 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months

SUMMARY

HUNTON POWERBOATS LIMITED is an dissolved private limited company with number 06943440. It was incorporated 14 years, 10 months, 7 days ago, on 24 June 2009 and it was dissolved 4 years, 7 months ago, on 01 October 2019. The company address is C/O Valentine & Co Glade House C/O Valentine & Co Glade House, London, EC4V 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2019

Action Date: 07 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX

Change date: 2018-05-01

New address: C/O Valentine & Co Glade House 52 - 54 Carter Lane London EC4V 5EF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2018

Action Date: 07 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Address

Type: AD01

New address: C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX

Change date: 2016-12-28

Old address: 2 Romsey Industrial Estate Romsey Hampshire SO51 0HR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 26 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2015

Action Date: 26 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-26

Made up date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-22

Officer name: William Frederick Nutting

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Charles Skilton

Termination date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Dec 2014

Action Date: 27 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-27

Made up date: 2013-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2014

Action Date: 28 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-29

New date: 2013-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Nutting

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2013

Action Date: 29 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-29

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeff Hunton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-02

Officer name: Jeff Hunton

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Wallace

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Charles Skilton

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Warner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Robert Nutting

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Will Nutting

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Court

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-22

Old address: 70 South Street Lancing West Sussex BN15 8AJ

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Sargent

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Wallace

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Pool

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Pool

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark John Sargent

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Machan

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeff Hunton

Documents

View document PDF

Legacy

Date: 23 Feb 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM02 was removed from the public register on 22ND june 2010 as it was invalid

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-23

Old address: Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Courtenay Thomas Warner

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed patrick john james william wallace

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silverstream LIMITED\certificate issued on 01/09/09

Documents

View document PDF

Incorporation company

Date: 24 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAWTHER HOMES LTD

4 - 5 MITCHELL STREET,EDINBURGH,EH6 7BD

Number:SC576627
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COFFEE REPUBLIC RETAIL LIMITED

MANAGEMENT OFFICE CAMPBELL COURT,LONDON,SW7 4PD

Number:06972310
Status:ACTIVE
Category:Private Limited Company

DONOVAN COLLIER LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11761965
Status:ACTIVE
Category:Private Limited Company

FENSTOR LIMITED

ELDO HOUSE,BURY ST. EDMUNDS,IP32 7AR

Number:09312509
Status:ACTIVE
Category:Private Limited Company

OUT OF THE BLUE PLAICE LTD

8 BROAD EYE,STAFFORD,ST16 2QB

Number:11622867
Status:ACTIVE
Category:Private Limited Company

PNW SOLUTIONS LTD

6 SOMERSET PLACE,NELSON,BB9 8BD

Number:10898316
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source