Hull
East Yorkshire
HU2 8BA
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | David Gibson 100.00% Ordinary |
---|
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Application to strike the company off the register (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 18 January 2012 (1 page) |
18 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 18 January 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 January 2011 | Director's details changed for David Gibson on 23 November 2010 (2 pages) |
4 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Director's details changed for David Gibson on 23 November 2010 (2 pages) |
4 January 2011 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 4 January 2011 (1 page) |
23 November 2009 | Incorporation (22 pages) |
23 November 2009 | Incorporation (22 pages) |