- Company Overview for HULLTIMATE KITCHENS & BATHROOMS LTD (08184499)
- Filing history for HULLTIMATE KITCHENS & BATHROOMS LTD (08184499)
- People for HULLTIMATE KITCHENS & BATHROOMS LTD (08184499)
- Insolvency for HULLTIMATE KITCHENS & BATHROOMS LTD (08184499)
- More for HULLTIMATE KITCHENS & BATHROOMS LTD (08184499)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2022 | |
08 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2021 | |
11 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2020 | LIQ10 | Removal of liquidator by court order | |
02 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2020 | |
03 Jun 2019 | AD01 | Registered office address changed from 650 Anlaby Road Hull HU3 6UU to C/O Bridgestones 125/127 Union Street Oldham Lancashire OL1 1TE on 3 June 2019 | |
31 May 2019 | LIQ02 | Statement of affairs | |
31 May 2019 | 600 | Appointment of a voluntary liquidator | |
31 May 2019 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Oct 2015 | SH03 | Purchase of own shares. | |
05 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
02 Oct 2015 | AD01 | Registered office address changed from 660 Anlaby Road Hull HU3 6UZ to 650 Anlaby Road Hull HU3 6UU on 2 October 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Michael Hardy as a director on 7 July 2015 | |
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 16 June 2015
|
|
16 Jun 2015 | AP01 | Appointment of Mr Michael Hardy as a director on 16 June 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|