- Company Overview for HULL RESIDENTIAL DEVELOPMENTS LTD (12094170)
- Filing history for HULL RESIDENTIAL DEVELOPMENTS LTD (12094170)
- People for HULL RESIDENTIAL DEVELOPMENTS LTD (12094170)
- More for HULL RESIDENTIAL DEVELOPMENTS LTD (12094170)
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
|
|
07 Aug 2020 | PSC01 | Notification of Daniel Lee Henley as a person with significant control on 6 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 Bryan Thornton as a person with significant control 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 | TM01 | Termination of appointment of Bryan Thornton as a director on 6 August 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Londesborough Road Scarborough North Yorkshire YO12 5AD on 7 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 8 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 Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020 | |
13 Jul 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 13 July 2020 | |
13 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 13 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 13 July 2020 | |
09 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-09
|