About

Registered Number: 05825144
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 1 month ago)
Registered Address: 129 Hereford Road, Meole Brace, Shrewsbury, Shropshire, SY3 7QZ

 

Established in 2006, Hunt & O'byrne Cue Makers Ltd has its registered office in Shropshire. There are no directors listed for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 22 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 26 May 2017
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 05 June 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 15 June 2012
CERTNM - Change of name certificate 28 May 2012
AR01 - Annual Return 27 May 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 26 May 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 10 June 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
287 - Change in situation or address of Registered Office 17 March 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.