- Company Overview for HULF MCRAE LIMITED (03016342)
- Filing history for HULF MCRAE LIMITED (03016342)
- People for HULF MCRAE LIMITED (03016342)
- Insolvency for HULF MCRAE LIMITED (03016342)
- More for HULF MCRAE LIMITED (03016342)
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
|
|
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
|
|
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
|
|
28 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
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 |