Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Hunters Pool Farm LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 10, 1998)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

SPEED 5602 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03198196
Record last updated Sunday, April 19, 2015 4:03:59 PM UTC
Official Address Bishop Fleming 2 Floor Stratus House Emperor Way Exeter Business Park Whipton Barton, Whipton & Barton
There are 123 companies registered at this street
Locality Whipton & Barton
Region Devon, England
Postal Code EX13QS
Sector cattle, dairy, farm, hunter, limit

Charts

Visits

HUNTERS POOL FARM LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22022-1201
Document Type Publication date Download link
Registry Aug 6, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 6, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Dec 6, 2010 Liquidator's progress report Liquidator's progress report
Registry May 18, 2010 Liquidator's progress report 3198... Liquidator's progress report 3198...
Registry Mar 11, 2010 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jan 28, 2010 Change of registered office address Change of registered office address
Registry Jan 26, 2010 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jan 26, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 26, 2010 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry May 16, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 13, 2009 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 13, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 13, 2009 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 1, 2008 Annual accounts Annual accounts
Registry Sep 23, 2008 Annual return Annual return
Registry Jul 23, 2007 Annual return 3198... Annual return 3198...
Financials Jan 25, 2007 Annual accounts Annual accounts
Financials Jan 25, 2007 Annual accounts 3198... Annual accounts 3198...
Financials Jan 25, 2007 Annual accounts Annual accounts
Registry May 23, 2006 Annual return Annual return
Registry May 24, 2005 Annual return 3198... Annual return 3198...
Registry Sep 14, 2004 Annual return Annual return
Registry Jan 24, 2004 Annual return 3198... Annual return 3198...
Registry Nov 4, 2003 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Oct 29, 2003 Annual accounts Annual accounts
Financials Oct 29, 2003 Annual accounts 3198... Annual accounts 3198...
Financials Oct 29, 2003 Annual accounts Annual accounts
Registry Oct 28, 2003 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 13, 2002 Annual return Annual return
Registry Jul 9, 2001 Annual return 3198... Annual return 3198...
Financials Apr 14, 2001 Annual accounts Annual accounts
Registry Apr 14, 2001 Exemption from appointing auditors Exemption from appointing auditors
Registry Aug 31, 2000 Annual return Annual return
Financials Aug 8, 2000 Annual accounts Annual accounts
Financials Aug 8, 2000 Annual accounts 3198... Annual accounts 3198...
Registry Aug 3, 1999 Annual return Annual return
Registry Jul 7, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 4, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 4, 1998 Notice of change of directors or secretaries or in their particulars 3198... Notice of change of directors or secretaries or in their particulars 3198...
Registry Jul 17, 1998 Annual return Annual return
Registry Mar 10, 1998 Location of register of directors' interests in shares etc Location of register of directors' interests in shares etc
Financials Mar 10, 1998 Annual accounts Annual accounts
Registry Mar 10, 1998 Register of members Register of members
Registry Mar 10, 1998 Exemption from appointing auditors Exemption from appointing auditors
Registry Jul 15, 1997 Annual return Annual return
Registry Jul 11, 1996 Memorandum of association Memorandum of association
Registry Jul 2, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 2, 1996 Alter mem and arts Alter mem and arts
Registry Jul 2, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 1, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1996 Director resigned, new director appointed 3198... Director resigned, new director appointed 3198...
Registry Jul 1, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1996 Director resigned, new director appointed 3198... Director resigned, new director appointed 3198...
Registry Jun 27, 1996 Company name change Company name change
Registry Jun 26, 1996 Change of name certificate Change of name certificate
Registry Jun 21, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 13, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 6, 1996 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry May 14, 1996 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)