Advanced company searchLink opens in new window

HULLMATE LIMITED

Company number 07154688

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)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2014 AD01 Registered office address changed from Little Dalby Hall Burrough Road Little Dalby Melton Mowbray Leicestershire LE14 2UG England to C/O Yours for a Day Sampson House Edward Avenue Newark Notts on 8 October 2014
01 Oct 2014 DS01 Application to strike the company off the register
22 Sep 2014 TM01 Termination of appointment of Keith John Roy as a director on 1 August 2014
22 Sep 2014 AD01 Registered office address changed from The Grange Long Lane Westborough Newark NG23 5HH to C/O Yours for a Day Sampson House Edward Avenue Newark Notts on 22 September 2014
15 Apr 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 63,799
07 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Apr 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
05 Sep 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 63,799
13 Apr 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Jun 2011 AP01 Appointment of Mr Keith John Roy as a director
18 May 2011 MEM/ARTS Memorandum and Articles of Association
18 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2011 SH01 Statement of capital following an allotment of shares on 27 April 2011
  • GBP 62,500.00
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 14 January 2011
  • GBP 50,000
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 39,250
17 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
12 Jan 2011 AP03 Appointment of Austin John Moore as a secretary
11 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)