Advanced company searchLink opens in new window

HULL MIXERS LTD

Company number 06032957

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)
09 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 18 June 2023
17 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 18 June 2022
07 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 18 June 2021
19 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 18 June 2020
22 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 18 June 2019
20 Aug 2018 MR04 Satisfaction of charge 0001 in full
05 Jul 2018 LIQ02 Statement of affairs
05 Jul 2018 600 Appointment of a voluntary liquidator
05 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-19
11 Jun 2018 AD01 Registered office address changed from 3 Cottage Holdings East End Road Preston East Yorkshire HU12 8SJ to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 11 June 2018
20 Feb 2018 AA Micro company accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
15 May 2017 AA Micro company accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
05 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
19 May 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
19 Apr 2013 MR01 Registration of charge 060329570001
21 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
21 Mar 2013 CH01 Director's details changed for David Leslie Boyes on 31 December 2012
21 Mar 2013 CH03 Secretary's details changed for Sheila Ann Boyes on 1 October 2010