HULLS AERIALS AND ELECTRICAL LIMITED

Unit 4 Madison Court Unit 4 Madison Court, Leeds, LS10 1DX
StatusLIQUIDATION
Company No.07569981
CategoryPrivate Limited Company
Incorporated18 Mar 2011
Age13 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

HULLS AERIALS AND ELECTRICAL LIMITED is an liquidation private limited company with number 07569981. It was incorporated 13 years, 1 month, 27 days ago, on 18 March 2011. The company address is Unit 4 Madison Court Unit 4 Madison Court, Leeds, LS10 1DX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2023

Action Date: 24 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-24

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

New address: Unit 4 Madison Court George Mann Road Leeds LS10 1DX

Old address: Judith Ann House 1 Cross Street Wigston Leicester Leicestershire LE18 2HE England

Change date: 2022-11-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Hull

Termination date: 2022-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-05

Officer name: Adrian Anthony Hull

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Scintilla Holdings Ltd

Notification date: 2021-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-20

Psc name: Dawn Hull

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-20

Psc name: Adrian Hull

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dawn Hull

Appointment date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-06

Officer name: Mr Adrian Anthony Hull

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-19

Psc name: Mr Adrian Anthony Hull

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2019

Action Date: 18 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dawn Hull

Notification date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Jarvis

Appointment date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075699810002

Charge creation date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2016

Action Date: 17 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075699810001

Charge creation date: 2016-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-14

New address: Judith Ann House 1 Cross Street Wigston Leicester Leicestershire LE18 2HE

Old address: 1 Orchard Bank Ashby Road Peatling Parva Lutterworth Leicestershire LE17 5PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2012

Action Date: 19 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-19

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2012

Action Date: 19 Mar 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-03-19

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Anthony Hull

Documents

View document PDF

Incorporation company

Date: 18 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.I. GALLOWGATE LTD

770 GALLOWGATE,GLASGOW,G40 2PW

Number:SC453908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AAMINAH SNOWDON ART LIMITED

59 THE GREEN,NORTHALLERTON,DL7 8NW

Number:10546365
Status:ACTIVE
Category:Private Limited Company

BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED

105 DUKE STREET,LIVERPOOL,L1 5JQ

Number:10530810
Status:ACTIVE
Category:Private Limited Company

BP RUSSIAN INVESTMENTS LIMITED

CHERTSEY ROAD,MIDDLESEX,TW16 7BP

Number:02565511
Status:ACTIVE
Category:Private Limited Company

OYSTER FINANCIAL LTD

LODGE FARM CULFORD HEATH,BURY ST EDMUNDS,IP31 1PT

Number:11379866
Status:ACTIVE
Category:Private Limited Company

STREATHAM PROPERTY SERVICES LIMITED

656 STREATHAM HIGH ROAD,,SW16 3QL

Number:03882087
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source