Advanced company searchLink opens in new window

THE PAINT AND BODYSHOP HULL LIMITED

Company number 02688182

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)
19 Nov 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
19 Nov 1993 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
19 Nov 1993 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Nov 1993 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Nov 1993 123 £ nc 48500/82000 30/09/93
26 Jul 1993 287 Registered office changed on 26/07/93 from: unit 1 medina trading park stoneferry hull north humberside HU8 0BE
03 Mar 1993 363s Return made up to 17/02/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/02/93; full list of members
15 Dec 1992 288 New director appointed
24 Nov 1992 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
24 Nov 1992 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Nov 1992 123 £ nc 40000/48500 19/11/92
08 Aug 1992 395 Particulars of mortgage/charge
11 May 1992 288 Secretary resigned;new secretary appointed
25 Mar 1992 88(2)R Ad 23/03/92--------- £ si 34000@1=34000 £ ic 2/34002
25 Mar 1992 353 Location of register of members
25 Mar 1992 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
25 Mar 1992 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Mar 1992 123 £ nc 100/40000 09/03/92
25 Mar 1992 224 Accounting reference date notified as 28/02
28 Feb 1992 CERTNM Company name changed coolground LIMITED\certificate issued on 02/03/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed coolground LIMITED\certificate issued on 02/03/92
28 Feb 1992 CERTNM Company name changed\certificate issued on 28/02/92
24 Feb 1992 288 Director resigned;new director appointed
24 Feb 1992 287 Registered office changed on 24/02/92 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Feb 1992 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
17 Feb 1992 NEWINC Incorporation