HUNTERS WINDOW CLEANING LIMITED
Status | DISSOLVED |
Company No. | 08351125 |
Category | Private Limited Company |
Incorporated | 08 Jan 2013 |
Age | 11 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 24 days |
SUMMARY
HUNTERS WINDOW CLEANING LIMITED is an dissolved private limited company with number 08351125. It was incorporated 11 years, 4 months, 24 days ago, on 08 January 2013 and it was dissolved 2 years, 8 months, 24 days ago, on 07 September 2021. The company address is 139 Fulwell Road, Teddington, TW11 0RJ, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type dormant
Date: 10 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-10
Officer name: Mr Christopher Hunter
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
Old address: 48 Fulwell Road Teddington Middlesex TW11 0RA
Change date: 2015-10-01
New address: 139 Fulwell Road Teddington Middlesex TW11 0RJ
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Change person director company with change date
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-07
Officer name: Mr Christopher Hunter
Documents
Change registered office address company with date old address
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Address
Type: AD01
Old address: 9 Makepeace Court Blagrove Road Teddington Middlesex TW11 0ED England
Change date: 2013-11-07
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Old address: 28 Bailey Way Hetton-Le-Hole Tyne and Wear DH5 0HB England
Change date: 2013-01-17
Documents
Incorporation company
Date: 08 Jan 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
DERWENT COURT (WILLINGTON) RESIDENTS ASSOCIATION LIMITED
3 DERWENT COURT,DERBY,DE65 6ED
Number: | 01636639 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
90 HIGH ROAD,,N2 9EB
Number: | 02439367 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 10877114 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ROWAN ROAD,BEXLEYHEATH,DA7 4BW
Number: | 11469101 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11374748 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING HILL HEALTHCARE LIMITED
SPRING HILL MEDICAL CENTRE PHIL COLLINS WAY,COVENTRY,CV7 8FD
Number: | 06575382 |
Status: | ACTIVE |
Category: | Private Limited Company |