DEERHUNTER CLOTHING LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Return of final meeting in a members' voluntary winding up

View Document

31/05/2431 May 2024 Liquidators' statement of receipts and payments to 2024-04-02

View Document

24/05/2324 May 2023 Appointment of a voluntary liquidator

View Document

09/05/239 May 2023 Declaration of solvency

View Document

09/05/239 May 2023 Registered office address changed from 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-05-09

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

15/03/2315 March 2023 Satisfaction of charge 2 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 3 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 1 in full

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

25/09/1925 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O NORTHLINE BUSINESS CONSULTANTS LIMITED THE CLAREDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES

View Document

09/10/159 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1322 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/11/1215 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALAN DEER / 04/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DEER

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID DEER

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 COMPANY NAME CHANGED AMICI CLOTHING COMPANY LIMITED CERTIFICATE ISSUED ON 29/05/07

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: HWCA LIMITED NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN

View Document

11/11/0511 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

13/10/9913 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

05/10/985 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/10/9723 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/10/967 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/09/9529 September 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/10/9312 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: BIRR CROWN HOUSE 64 WHITCHURCH RD CARDIFF CF4 3LX

View Document

08/11/928 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information