Advanced company searchLink opens in new window

MEZZANINE FLOORS (HULL) LIMITED

Company number 04026032

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)
09 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-12
12 Feb 2024 RP05 Registered office address changed to PO Box 4385, 04026032 - Companies House Default Address, Cardiff, CF14 8LH on 12 February 2024
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 11 March 2023
11 Oct 2022 AD01 Registered office address changed from C/O Andersons Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 11 October 2022
13 May 2022 LIQ03 Liquidators' statement of receipts and payments to 11 March 2022
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 11 March 2021
25 Jan 2021 LIQ10 Removal of liquidator by court order
02 Nov 2020 600 Appointment of a voluntary liquidator
09 Jul 2020 LIQ07 Removal of liquidator by creditors
24 Jun 2020 600 Appointment of a voluntary liquidator
01 Apr 2020 AD01 Registered office address changed from Beaumont House Thomas Street Hull East Yorkshire HU9 1EH to C/O Andersons Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 1 April 2020
31 Mar 2020 LIQ02 Statement of affairs
31 Mar 2020 600 Appointment of a voluntary liquidator
06 Mar 2020 MR04 Satisfaction of charge 040260320004 in full
17 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
17 Jul 2019 TM02 Termination of appointment of Debra Jayne Palmer as a secretary on 17 July 2019
17 Jul 2019 TM01 Termination of appointment of Adam Cawley Palmer as a director on 17 July 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 Feb 2019 AP01 Appointment of Mr Adam Cawley Palmer as a director on 28 February 2019
15 Feb 2019 TM01 Termination of appointment of Adam Cawley-Palmer as a director on 1 February 2019
18 Jan 2019 MR01 Registration of charge 040260320007, created on 31 December 2018
23 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017