Advanced company searchLink opens in new window

HULF MCRAE LIMITED

Company number 03016342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2018 LIQ06 Resignation of a liquidator
02 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 25 May 2017
21 Jun 2016 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to Mynott House 14 Bowling Green Lane London EC1R 0BD on 21 June 2016
16 Jun 2016 4.70 Declaration of solvency
16 Jun 2016 600 Appointment of a voluntary liquidator
16 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-26
06 Apr 2016 AD02 Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG
06 Apr 2016 AD01 Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 6 April 2016
05 Apr 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
19 Feb 2016 TM01 Termination of appointment of Robin Anthony Hulf as a director on 12 November 2015
10 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Nov 2015 AP01 Appointment of Mrs Isobel Anne Pollock-Hulf as a director on 4 November 2015
02 Sep 2015 AD01 Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
28 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
27 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
12 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
25 Feb 2011 CH03 Secretary's details changed for Camilla Louise Prudence Hulf on 28 January 2011