About

Registered Number: 04425337
Date of Incorporation: 26/04/2002 (22 years and 2 months ago)
Company Status: Liquidation
Registered Address: St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

 

Steven Hunter Golf Shops Ltd was setup in 2002, it's status in the Companies House registry is set to "Liquidation". The company has 2 directors listed as Hunter, Steven Alexander, Hunter, Jane Selina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Steven Alexander 26 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Jane Selina 26 April 2002 03 December 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 May 2019
RESOLUTIONS - N/A 25 May 2019
LIQ02 - N/A 25 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2019
TM02 - Termination of appointment of secretary 03 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 03 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 27 April 2003
225 - Change of Accounting Reference Date 27 April 2003
395 - Particulars of a mortgage or charge 28 March 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 05 November 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.