DAVE HUNT COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MRS CHRISTINE DRANSFIELD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUNT / 18/02/2014

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DRANSFIELD / 18/02/2014

View Document

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 38-40 SAVILLE ROAD SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9ED UNITED KINGDOM

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUNT / 03/04/2013

View Document

03/05/133 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 34-40 SAVILLE ROAD SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9ED UNITED KINGDOM

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUNT / 23/11/2011

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DRANSFIELD / 23/11/2011

View Document

03/05/123 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 26 TOWN END ROAD HOLMFIRTH WEST YORKSHIRE HD9 1AH

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUNT / 01/04/2010

View Document

16/06/1016 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

24/06/0924 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company