About

Registered Number: 06787028
Date of Incorporation: 09/01/2009 (15 years and 4 months ago)
Company Status: Liquidation
Registered Address: 30 St Paul's Square, Birmingham, West Midlands, B3 1QZ

 

Based in West Midlands, Hunter Patel Creative Ltd was established in 2009. Currently we aren't aware of the number of employees at the the business. The companies director is Polmear, Joanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POLMEAR, Joanne 09 January 2009 30 November 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 December 2019
RESOLUTIONS - N/A 27 November 2019
LIQ02 - N/A 27 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 02 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 June 2015
MR01 - N/A 21 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 19 June 2014
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 10 August 2012
AA01 - Change of accounting reference date 07 August 2012
AR01 - Annual Return 13 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 August 2011
SH01 - Return of Allotment of shares 22 August 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 06 October 2010
AA01 - Change of accounting reference date 05 October 2010
AR01 - Annual Return 20 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.