- Company Overview for HULL COPPER CYLINDERS LIMITED (02680720)
- Filing history for HULL COPPER CYLINDERS LIMITED (02680720)
- People for HULL COPPER CYLINDERS LIMITED (02680720)
- Charges for HULL COPPER CYLINDERS LIMITED (02680720)
- More for HULL COPPER CYLINDERS LIMITED (02680720)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2015 | DS01 | Application to strike the company off the register | |
12 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AP03 | Appointment of Mrs Diane Leonard as a secretary on 1 January 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Richard James Wightwick as a director on 1 January 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Daniel Leonard as a director on 1 January 2015 | |
09 Feb 2015 | TM02 | Termination of appointment of Daniel Leonard as a secretary on 1 January 2015 | |
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | CH03 | Secretary's details changed for Mr Daniel Leonard on 1 January 2014 | |
19 May 2014 | CH01 | Director's details changed for Mr Daniel Leonard on 1 January 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Mr Richard James Wightwick on 24 January 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders |