This company is commonly known as Hulltimate Kitchens & Bathrooms Ltd. The company was founded 11 years ago and was given the registration number 08184499. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones, 125/127 Union Street, Oldham, Lancashire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | HULLTIMATE KITCHENS & BATHROOMS LTD |
---|---|---|
Company Number | : | 08184499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 August 2012 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bridgestones, 125/127 Union Street, Oldham, Lancashire, OL1 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bridgestones, 125/127 Union Street, Oldham, OL1 1TE | Director | 20 August 2012 | Active |
C/O Bridgestones, 125/127 Union Street, Oldham, OL1 1TE | Director | 20 August 2012 | Active |
660, Anlaby Road, Hull, HU3 6UZ | Director | 16 June 2015 | Active |
Mr Stephen Hardy | ||
Notified on | : | 20 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | English |
Address | : | C/O Bridgestones, 125/127 Union Street, Oldham, OL1 1TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-07-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-31 | Resolution | Resolution. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Capital | Capital return purchase own shares. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Address | Change registered office address company with date old address new address. | Download |
2015-07-07 | Officers | Termination director company with name termination date. | Download |
2015-06-16 | Capital | Capital allotment shares. | Download |
2015-06-16 | Officers | Appoint person director company with name date. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.