- Company Overview for HULL CARS LTD (11771909)
- Filing history for HULL CARS LTD (11771909)
- People for HULL CARS LTD (11771909)
- More for HULL CARS LTD (11771909)
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) |
---|---|---|---|
25 Nov 2021 | TM01 | Termination of appointment of Philip Neville Wilbraham as a director on 25 November 2021 | |
25 Nov 2021 | AP01 | Appointment of Miss Gemma Ann Phoenix as a director on 25 November 2021 | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
12 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
13 Mar 2020 | PSC02 | Notification of 82-35 Holdco Limited as a person with significant control on 9 March 2020 | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2020 | PSC07 | Cessation of Gareth Rooney as a person with significant control on 21 February 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from 124 Anlaby Road 124 Anlaby Road Hull East Yorkshire HU3 2JH England to 124 Anlaby Road Hull East Yorkshire HU3 2JH on 21 February 2020 | |
19 Feb 2020 | PSC04 | Change of details for Mr Gareth Rooney as a person with significant control on 19 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Gareth Rooney as a director on 17 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Philip Neville Wilbraham as a director on 17 February 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 124 Anlaby Road 124 Anlaby Road Hull East Yorkshire HU3 2JH on 17 February 2020 | |
16 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-16
|