Advanced company searchLink opens in new window

HULL DEVELOPMENT 2 LTD

Company number 12087797

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
12 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
11 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
10 Aug 2020 TM01 Termination of appointment of Bryan Thornton as a director on 6 August 2020
07 Aug 2020 PSC01 Notification of Daniel Lee Henley as a person with significant control on 6 August 2020
07 Aug 2020 AD01 Registered office address changed from De 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Londesborough Road Scarborough North Yorkshire YO12 5AD on 7 August 2020
07 Aug 2020 AP01 Appointment of Mr Daniel Lee Henley as a director on 6 August 2020
07 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 6 August 2020
07 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 6 August 2020
06 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with updates
06 Aug 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020
06 Aug 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Bryan Thornton as a director on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to De 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020
08 Jul 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 8 July 2020
08 Jul 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 8 July 2020
08 Jul 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 July 2020
05 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-05
  • GBP 1