D HUTTER AGRIC LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-04-13

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-04-13

View Document

21/03/2421 March 2024 Registered office address changed from PO Box 4385 10262396 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-21

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 10262396 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

19/05/2319 May 2023 Liquidators' statement of receipts and payments to 2023-04-13

View Document

04/10/224 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-04

View Document

22/04/2222 April 2022 Statement of affairs

View Document

22/04/2222 April 2022 Appointment of a voluntary liquidator

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 31/07/17 UNAUDITED ABRIDGED

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

16/06/1816 June 2018 Compulsory strike-off action has been discontinued

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

05/06/185 June 2018 First Gazette notice for compulsory strike-off

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/165 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information