HUNSBURY TARMACADAM AND PAVING LTD

Company Documents

DateDescription
08/02/238 February 2023 Final Gazette dissolved following liquidation

View Document

08/02/238 February 2023 Final Gazette dissolved following liquidation

View Document

08/11/228 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Statement of affairs

View Document

06/04/226 April 2022 Appointment of a voluntary liquidator

View Document

06/04/226 April 2022 Resolutions

View Document

02/03/222 March 2022 Registered office address changed from 8 Gresham Drive Northampton NN4 9SB England to 100 st. James Road Northampton NN5 5LF on 2022-03-02

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM CLIFFORD HILL CLIFFORD HILL LITTLE HOUGHTON NORTHAMPTON NN7 1AL ENGLAND

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE CROSS

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 8 GRESHAM DRIVE NORTHAMPTON NORTHAMPTONSHIRE NN4 9SB ENGLAND

View Document

21/03/1921 March 2019 CESSATION OF JULIE CROSS AS A PSC

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MRS JULIE CROSS

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/05/1616 May 2016 COMPANY NAME CHANGED HUNSBURY TARMAC AND PAVING LIMITED CERTIFICATE ISSUED ON 16/05/16

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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