Advanced company searchLink opens in new window

THE JAMES HULL GROUP LIMITED

Company number 04962779

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)
11 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
11 May 2017 4.71 Return of final meeting in a members' voluntary winding up
15 Jul 2016 TM02 Termination of appointment of Quayseco Limited as a secretary on 15 July 2016
15 Jul 2016 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD
09 Jun 2016 4.70 Declaration of solvency
09 Jun 2016 600 Appointment of a voluntary liquidator
09 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-16
31 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,033,900
14 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
29 May 2015 AA Total exemption small company accounts made up to 31 December 2013
20 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,033,900
13 May 2015 AD01 Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8BA to Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD on 13 May 2015
13 Mar 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
13 Mar 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,033,900
05 Jun 2014 MR04 Satisfaction of charge 049627790007 in full
17 Feb 2014 AA Total exemption full accounts made up to 31 December 2012
09 Oct 2013 AD01 Registered office address changed from Building 1 Eastern Building Park St. Mellons Cardiff CF3 5EA on 9 October 2013
28 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem, facility agreement, cap facil lett, debenture, deed of release 02/05/2013
28 May 2013 CC04 Statement of company's objects
15 May 2013 MR04 Satisfaction of charge 5 in full
15 May 2013 MR04 Satisfaction of charge 4 in full
15 May 2013 MR04 Satisfaction of charge 6 in full
11 May 2013 MR01 Registration of charge 049627790007