Advanced company searchLink opens in new window

HULTONS (FENCING) LIMITED

Company number 07522211

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 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 18 July 2020
17 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 18 July 2019
10 Jul 2019 LIQ10 Removal of liquidator by court order
10 Jul 2019 600 Appointment of a voluntary liquidator
08 Aug 2018 AD01 Registered office address changed from Panflora Nurseries Barns Lane Warburton Lymm Cheshire WA13 9UG to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 August 2018
03 Aug 2018 LIQ02 Statement of affairs
03 Aug 2018 600 Appointment of a voluntary liquidator
03 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-19
01 Aug 2017 AAMD Amended total exemption small company accounts made up to 30 September 2016
10 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
05 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 80,002
21 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 September 2015
10 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Feb 2016 AP01 Appointment of Mr Lee Webster as a director on 1 January 2016
03 Sep 2015 AP01 Appointment of Mr Christopher Michael Whittingham as a director on 1 September 2015
10 Jun 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 80,002
10 Jun 2015 AP01 Appointment of Mr Michael James Fletcher as a director on 31 January 2015
10 Jun 2015 TM01 Termination of appointment of Graham Buck as a director on 31 January 2015
10 Jun 2015 AP01 Appointment of Mr Peadar James O'reilly as a director on 31 January 2015
10 Jun 2015 TM01 Termination of appointment of Michael Dennis Pagett as a director on 31 January 2015
10 Jun 2015 AP01 Appointment of Mr David Christopher Foreman as a director on 31 January 2015