- Company Overview for HULME PRESERVATION LIMITED (07922520)
- Filing history for HULME PRESERVATION LIMITED (07922520)
- People for HULME PRESERVATION LIMITED (07922520)
- More for HULME PRESERVATION LIMITED (07922520)
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
|
|
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
|
|
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 25 January 2012
|
|
30 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 25 January 2012
|
|
29 Jan 2012 | AP03 | Appointment of Mr Paul Cobban as a secretary | |
24 Jan 2012 | NEWINC |
Incorporation
|