HUNTER PARKING SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

16/11/2316 November 2023 Micro company accounts made up to 2022-07-30

View Document

11/10/2311 October 2023 Notification of Paul Manning as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Termination of appointment of Isabelle Young as a director on 2023-08-31

View Document

11/10/2311 October 2023 Cessation of Isabelle Young as a person with significant control on 2023-10-11

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Micro company accounts made up to 2020-07-31

View Document

09/11/229 November 2022 Micro company accounts made up to 2021-07-31

View Document

30/09/2230 September 2022 Compulsory strike-off action has been suspended

View Document

30/09/2230 September 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/02/207 February 2020 CESSATION OF NOBLE HUNTER AS A PSC

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR NOBLE HUNTER

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 78 PARK LANE POYNTON STOCKPORT SK12 1RE ENGLAND

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MISS ISABELLE YOUNG

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLE YOUNG

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 143 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LG UNITED KINGDOM

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/12/1721 December 2017 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR PAUL MANNING

View Document

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

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

17/05/1617 May 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


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