Advanced company searchLink opens in new window

HULME PRESERVATION LIMITED

Company number 07922520

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)
10 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AD01 Registered office address changed from 61 Hunmanby Avenue Manchester M15 5FE to 26 Hunmanby Avenue Manchester M15 5FE on 28 May 2015
02 May 2015 TM01 Termination of appointment of Michael Patrick Brennan as a director on 2 May 2015
26 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 77,726
24 Feb 2014 TM01 Termination of appointment of Colin Carlisle as a director
24 Feb 2014 TM01 Termination of appointment of Colin Carlisle as a director
20 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
19 Feb 2014 CH01 Director's details changed for Mr Michael Patrick Brennan on 5 January 2014
22 Nov 2013 TM01 Termination of appointment of Leonie Nimmo as a director
22 Nov 2013 TM01 Termination of appointment of Christian Manasseh as a director
22 Nov 2013 TM01 Termination of appointment of Paul Cobban as a director
14 Oct 2013 AA Accounts for a dormant company made up to 24 January 2013
27 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
26 Feb 2013 AD01 Registered office address changed from 55 Humberstone Avenue Manchester M15 5EE United Kingdom on 26 February 2013
15 Oct 2012 AP01 Appointment of Mr Christian Manasseh as a director
15 Oct 2012 TM01 Termination of appointment of Cae Os as a director
15 May 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 73,500
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 74,000
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 74,340
29 Jan 2012 AP03 Appointment of Mr Paul Cobban as a secretary
24 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted