HUNTER & CO (I.F.A.) LIMITED

03673023
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
08 Jun 2024 gazette Gazette Dissolved Liquidation 1 Buy now
08 Mar 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
15 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 May 2023 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 May 2023 resolution Resolution 1 Buy now
19 Apr 2023 accounts Annual Accounts 9 Buy now
14 Apr 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 9 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Annual Accounts 11 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 officers Change of particulars for director (Mr Scott Flemings) 2 Buy now
19 Oct 2020 officers Change of particulars for director (Mr Stephen Bennett) 2 Buy now
20 May 2020 officers Termination of appointment of director (David William Philips) 1 Buy now
20 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2020 resolution Resolution 1 Buy now
27 Apr 2020 incorporation Memorandum Articles 13 Buy now
15 Apr 2020 mortgage Registration of a charge 56 Buy now
05 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2020 accounts Annual Accounts 9 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2019 accounts Annual Accounts 9 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 officers Appointment of director (Mr Scott Flemings) 2 Buy now
21 May 2018 accounts Annual Accounts 5 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Sep 2017 accounts Annual Accounts 5 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2016 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
26 Aug 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Aug 2016 incorporation Memorandum Articles 24 Buy now
26 Aug 2016 resolution Resolution 4 Buy now
03 Aug 2016 officers Termination of appointment of director (Robin Wilson Hunter) 1 Buy now
03 Aug 2016 officers Termination of appointment of secretary (Suzanne Carole Hunter) 1 Buy now
03 Aug 2016 officers Appointment of director (Mr David William Philips) 3 Buy now
03 Aug 2016 officers Appointment of director (Mr Stephen Bennett) 2 Buy now
22 Jun 2016 accounts Annual Accounts 4 Buy now
01 Dec 2015 annual-return Annual Return 5 Buy now
02 Jul 2015 accounts Annual Accounts 4 Buy now
26 Nov 2014 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 5 Buy now
27 Nov 2013 annual-return Annual Return 5 Buy now
26 Jul 2013 accounts Annual Accounts 5 Buy now
28 Nov 2012 annual-return Annual Return 5 Buy now
22 Jun 2012 accounts Annual Accounts 5 Buy now
15 Dec 2011 annual-return Annual Return 5 Buy now
15 Dec 2011 address Move Registers To Sail Company 1 Buy now
15 Dec 2011 address Change Sail Address Company 1 Buy now
14 Dec 2011 officers Change of particulars for director (Robin Wilson Hunter) 2 Buy now
14 Dec 2011 officers Change of particulars for secretary (Suzanne Carole Hunter) 1 Buy now
16 Aug 2011 accounts Annual Accounts 5 Buy now
23 Dec 2010 annual-return Annual Return 14 Buy now
07 Oct 2010 capital Return of Allotment of shares 4 Buy now
06 Oct 2010 accounts Annual Accounts 5 Buy now
25 Aug 2010 resolution Resolution 25 Buy now
02 Dec 2009 annual-return Annual Return 14 Buy now
22 Oct 2009 accounts Annual Accounts 5 Buy now
12 Dec 2008 annual-return Return made up to 24/11/08; no change of members 4 Buy now
17 Sep 2008 accounts Annual Accounts 6 Buy now
19 Dec 2007 annual-return Return made up to 24/11/07; no change of members 6 Buy now
07 Nov 2007 accounts Annual Accounts 4 Buy now
28 Feb 2007 address Registered office changed on 28/02/07 from: c/o hardeman smith & power radclyffe house 66-68 hagley road edgbaston birmingham B16 8PF 1 Buy now
06 Dec 2006 annual-return Return made up to 24/11/06; full list of members 2 Buy now
27 Oct 2006 accounts Annual Accounts 15 Buy now
10 May 2006 annual-return Return made up to 24/11/05; full list of members 5 Buy now
02 Sep 2005 accounts Annual Accounts 12 Buy now
02 Feb 2005 address Registered office changed on 02/02/05 from: radclyffe house 66-68 hagley road edgbaston birmingham west midlands B16 8PF 1 Buy now
01 Dec 2004 annual-return Return made up to 24/11/04; full list of members 6 Buy now
02 Nov 2004 accounts Annual Accounts 12 Buy now
12 Dec 2003 annual-return Return made up to 24/11/03; full list of members 6 Buy now
12 Dec 2003 address Registered office changed on 12/12/03 from: 32 harborne road edgbaston birmingham B15 3AQ 1 Buy now
02 Oct 2003 accounts Annual Accounts 13 Buy now
13 Dec 2002 annual-return Return made up to 24/11/02; full list of members 6 Buy now
02 Sep 2002 accounts Annual Accounts 12 Buy now
26 Nov 2001 annual-return Return made up to 24/11/01; full list of members 6 Buy now
24 Aug 2001 accounts Annual Accounts 11 Buy now
05 Dec 2000 annual-return Return made up to 24/11/00; full list of members 6 Buy now
01 Sep 2000 accounts Annual Accounts 7 Buy now
02 Dec 1999 annual-return Return made up to 24/11/99; full list of members 6 Buy now
26 Jan 1999 accounts Accounting reference date extended from 30/11/99 to 30/04/00 1 Buy now
26 Jan 1999 capital Ad 24/11/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
01 Dec 1998 officers New secretary appointed 2 Buy now
01 Dec 1998 officers Director resigned 1 Buy now
01 Dec 1998 officers New director appointed 2 Buy now
01 Dec 1998 officers Secretary resigned 1 Buy now
24 Nov 1998 incorporation Incorporation Company 17 Buy now