HUNTER GRANGE INVESTMENTS LTD

Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE
StatusLIQUIDATION
Company No.07888459
CategoryPrivate Limited Company
Incorporated21 Dec 2011
Age12 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

HUNTER GRANGE INVESTMENTS LTD is an liquidation private limited company with number 07888459. It was incorporated 12 years, 4 months, 7 days ago, on 21 December 2011. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE.



Company Fillings

Liquidation compulsory winding up progress report

Date: 26 Aug 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 16 Nov 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 26 Aug 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 30 Aug 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

New address: Centenary House Peninsula Park Rydon Land Exeter EX2 7XE

Change date: 2019-07-19

Old address: Suite 256 14 London Road Guildford Surrey GU1 2AG United Kingdom

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 18 Jul 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Jun 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

New address: Suite 256 14 London Road Guildford Surrey GU1 2AG

Old address: 14 14 London Road Guildford GU1 2AG England

Change date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josh Deacon Taylor

Termination date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

New address: 14 14 London Road Guildford GU1 2AG

Change date: 2018-06-22

Old address: Newhouse Farm Priory Lane Tywardreath Par Cornwall PL24 2QF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bricks and bread (investment) LTD\certificate issued on 28/07/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-27

Officer name: Mr Josh Taylor

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-19

New address: Newhouse Farm Priory Lane Tywardreath Par Cornwall PL24 2QF

Old address: 2 Henley Fort Bungalows the Mount Guildford Surrey GU2 4RH

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Address

Type: AD01

Old address: Albion Works Church Lane East Aldershot Hampshire GU11 3BT United Kingdom

Change date: 2014-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Incorporation company

Date: 21 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J BURNS LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:11747155
Status:ACTIVE
Category:Private Limited Company

BODIES GYM LTD

33-35 HIGH STREET,SPENNYMOOR,DL16 6AA

Number:11529603
Status:ACTIVE
Category:Private Limited Company

CANNOCK COMPUTERS LIMITED

84 VICTORIA WAY,STAFFORD,ST17 0NX

Number:08010809
Status:ACTIVE
Category:Private Limited Company

KHANJP TRADING LIMITED

2 HANS CLOSE,COVENTRY,CV2 4WA

Number:11015474
Status:ACTIVE
Category:Private Limited Company

R.FITZGIBBON METAL FABRICATIONS LIMITED

4 KEBLE TERRACE,ABBOTS LANGLEY,WD5 0NG

Number:11951581
Status:ACTIVE
Category:Private Limited Company

SKI AND SPORT LIMITED

57 LAUGHTON ROAD,SHEFFIELD,S25 2PN

Number:06696946
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