- Company Overview for MEZZANINE FLOORS (HULL) LIMITED (04026032)
- Filing history for MEZZANINE FLOORS (HULL) LIMITED (04026032)
- People for MEZZANINE FLOORS (HULL) LIMITED (04026032)
- Charges for MEZZANINE FLOORS (HULL) LIMITED (04026032)
- Insolvency for MEZZANINE FLOORS (HULL) LIMITED (04026032)
- More for MEZZANINE FLOORS (HULL) LIMITED (04026032)
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
|
|
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 |