This company is commonly known as Jamie Hunt Building & Renovations Limited. The company was founded 20 years ago and was given the registration number 04958835. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor The Pinnacle, 73 King Street, Manchester, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | JAMIE HUNT BUILDING & RENOVATIONS LIMITED |
---|---|---|
Company Number | : | 04958835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 November 2003 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85 Copsewood Avenue, Nuneaton, CV11 4TG | Secretary | 17 November 2003 | Active |
4, Cherry Tree Court, North Leys, Ashbourne, England, DE6 1DQ | Director | 17 November 2003 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 10 November 2003 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 10 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-07 | Address | Change registered office address company with date old address new address. | Download |
2016-08-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-08-04 | Resolution | Resolution. | Download |
2016-08-04 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Officers | Change person director company with change date. | Download |
2013-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.