Advanced company searchLink opens in new window

HULL CLEANING & SUPPLIES LTD

Company number 07660197

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)
25 Apr 2023 AD01 Registered office address changed from Unit F1 & F2 South Orbital Trading Park Folland Way Hull HU9 1NB England to Unit 5 Little Reed Street Hull HU2 8JL on 25 April 2023
25 Apr 2023 600 Appointment of a voluntary liquidator
25 Apr 2023 LIQ02 Statement of affairs
25 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-12
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2022 AA Total exemption full accounts made up to 30 June 2021
16 Jun 2022 TM01 Termination of appointment of Sean Neil Mcmaster as a director on 16 June 2022
16 Jun 2022 PSC04 Change of details for Mr Gary Mcmaster as a person with significant control on 16 June 2022
09 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
09 Feb 2022 PSC04 Change of details for Mr Gary Mcmasters as a person with significant control on 9 February 2022
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
19 Feb 2019 CH01 Director's details changed for Mr Sean Neil Chadwick on 12 February 2019
07 Feb 2019 PSC04 Change of details for Mr Gary Mcmasters as a person with significant control on 19 January 2019
07 Feb 2019 CH01 Director's details changed for Mr Gary Walter Mcmaster on 19 January 2019
03 Jul 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
09 Feb 2018 AP01 Appointment of Mr Sean Neil Chadwick as a director on 1 February 2018
03 Aug 2017 PSC01 Notification of Gary Mcmasters as a person with significant control on 6 April 2016