HUNT AND HOWE LIMITED

4 The Martlets 4 The Martlets, Littlehampton, BN16 2TY, England
StatusDISSOLVED
Company No.10024049
CategoryPrivate Limited Company
Incorporated24 Feb 2016
Age8 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 4 months, 10 days

SUMMARY

HUNT AND HOWE LIMITED is an dissolved private limited company with number 10024049. It was incorporated 8 years, 4 months, 15 days ago, on 24 February 2016 and it was dissolved 1 year, 4 months, 10 days ago, on 28 February 2023. The company address is 4 The Martlets 4 The Martlets, Littlehampton, BN16 2TY, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

Old address: Unit 3 Block 2 Vestry Trading Estate Sevenoaks Kent TN14 5EL United Kingdom

New address: 4 the Martlets Rustington Littlehampton BN16 2TY

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-11

Old address: 5 Castle Street Tonbridge Kent TN9 1BH United Kingdom

New address: Unit 3 Block 2 Vestry Trading Estate Sevenoaks Kent TN14 5EL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: Office 11, Dana Trading Estate Transfesa Road, Paddock Wood Tonbridge TN12 6UT England

New address: 5 Castle Street Tonbridge Kent TN9 1BH

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Date: 2016-05-31

Capital : 70,049 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 09 May 2016

Category: Capital

Type: SH01

Date: 2016-05-09

Capital : 65,049 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 May 2016

Action Date: 28 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-28

Capital : 49 GBP

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Mr Philip Atherton

Documents

View document PDF

Incorporation company

Date: 24 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL TRAM COMPANY LIMITED

8 ASHGROVE ROAD,BRISTOL,BS6 6LY

Number:04394517
Status:ACTIVE
Category:Private Limited Company

MAAK CONSULTANCY LTD

152 STATION ROAD,BIRMINGHAM,B33 8BT

Number:10555817
Status:ACTIVE
Category:Private Limited Company

OCEAN LEASING (JULY) LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:02811272
Status:LIQUIDATION
Category:Private Limited Company

PARTNERS IN CHANGE CONSULTING LTD

2ND FLOOR LOWRY MILL,GREATER MANCHESTER,M27 6DB

Number:11462182
Status:ACTIVE
Category:Private Limited Company

PRIMESTATE LONDON LTD

4 SPEAR MEWS,LONDON,SW5 9NA

Number:11473266
Status:ACTIVE
Category:Private Limited Company

RESTORMEL ESTATES LIMITED

RESTORMEL INDUSTRIAL ESTATE,LOSTWITHIEL,PL22 0HG

Number:02730765
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