Advanced company searchLink opens in new window

HULLTIMATE KITCHENS & BATHROOMS LTD

Company number 08184499

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-13
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
  • GBP 10
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
  • GBP 11
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
  • GBP 10