MINSTERGATE HULL LIMITED

01133076
UNIT B ROTTERDAM ROAD HULL ENGLAND HU7 0XD

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2024 gazette Gazette Notice Voluntary 1 Buy now
02 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2024 capital Statement of capital (Section 108) 5 Buy now
26 Apr 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Apr 2024 insolvency Solvency Statement dated 22/04/24 1 Buy now
26 Apr 2024 resolution Resolution 1 Buy now
22 Apr 2024 officers Termination of appointment of director (Mark Paul Campey) 1 Buy now
22 Apr 2024 officers Termination of appointment of director (Helen Jane Campey) 1 Buy now
16 Apr 2024 accounts Annual Accounts 7 Buy now
07 Mar 2024 accounts Annual Accounts 8 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 officers Termination of appointment of director (Stephen Paul Forster) 1 Buy now
13 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 accounts Annual Accounts 7 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 7 Buy now
05 Jan 2021 accounts Annual Accounts 7 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 accounts Annual Accounts 8 Buy now
21 Aug 2018 accounts Annual Accounts 8 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 resolution Resolution 2 Buy now
16 Aug 2017 change-of-name Change Of Name Notice 1 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2017 accounts Annual Accounts 11 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2016 accounts Annual Accounts 7 Buy now
04 Aug 2015 accounts Annual Accounts 7 Buy now
28 Jul 2015 annual-return Annual Return 4 Buy now
27 May 2015 officers Termination of appointment of director (Michael David Gibbin) 1 Buy now
27 May 2015 officers Appointment of director (James Howard Cuff) 2 Buy now
25 Jul 2014 annual-return Annual Return 4 Buy now
16 Jul 2014 accounts Annual Accounts 7 Buy now
02 May 2014 mortgage Registration of a charge 23 Buy now
21 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
14 Feb 2014 officers Termination of appointment of director (Richard Blair) 1 Buy now
11 Feb 2014 resolution Resolution 1 Buy now
11 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
14 Jan 2014 miscellaneous Miscellaneous 1 Buy now
14 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
20 Dec 2013 officers Appointment of director (Mr Mark Paul Campey) 2 Buy now
20 Dec 2013 officers Appointment of director (Mr Michael David Gibbin) 2 Buy now
20 Dec 2013 officers Appointment of director (Mrs Helen Jane Campey) 2 Buy now
20 Dec 2013 officers Appointment of director (Mr Stephen Paul Forster) 2 Buy now
20 Dec 2013 officers Termination of appointment of director (Timothy Worrall) 1 Buy now
20 Dec 2013 officers Termination of appointment of director (David Taylor) 1 Buy now
20 Dec 2013 officers Termination of appointment of director (Jean Bridgett) 1 Buy now
20 Dec 2013 officers Termination of appointment of director (James Arundale) 1 Buy now
20 Dec 2013 officers Termination of appointment of director (James Arundale) 1 Buy now
18 Dec 2013 officers Termination of appointment of secretary (David Taylor) 1 Buy now
18 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2013 auditors Auditors Resignation Company 1 Buy now
18 Dec 2013 mortgage Registration of a charge 8 Buy now
12 Dec 2013 resolution Resolution 11 Buy now
11 Dec 2013 mortgage Registration of a charge 15 Buy now
10 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2013 accounts Annual Accounts 24 Buy now
31 Jul 2013 annual-return Annual Return 6 Buy now
17 Sep 2012 accounts Annual Accounts 24 Buy now
06 Aug 2012 annual-return Annual Return 6 Buy now
30 Apr 2012 officers Change of particulars for director (Mr David Francis Taylor) 2 Buy now
30 Apr 2012 officers Change of particulars for director (Jean Marjorie Bridgett) 2 Buy now
30 Apr 2012 officers Change of particulars for director (Richard Blair) 2 Buy now
30 Apr 2012 officers Change of particulars for director (James Neal Arundale) 2 Buy now
30 Apr 2012 officers Change of particulars for secretary (David Francis Taylor) 1 Buy now
16 Aug 2011 accounts Annual Accounts 24 Buy now
25 Jul 2011 annual-return Annual Return 8 Buy now
01 Sep 2010 annual-return Annual Return 8 Buy now
01 Sep 2010 officers Change of particulars for director (James Neal Arundale) 2 Buy now
01 Sep 2010 officers Change of particulars for director (Jean Marjorie Bridgett) 2 Buy now
01 Sep 2010 officers Change of particulars for director (Richard Blair) 2 Buy now
01 Sep 2010 officers Change of particulars for director (David Francis Taylor) 2 Buy now
01 Sep 2010 officers Change of particulars for secretary (David Francis Taylor) 2 Buy now
18 Aug 2010 accounts Annual Accounts 26 Buy now
12 Oct 2009 accounts Annual Accounts 27 Buy now
17 Aug 2009 annual-return Return made up to 23/07/09; full list of members 5 Buy now
05 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 2 Buy now
05 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 2 Buy now
28 Oct 2008 accounts Annual Accounts 24 Buy now
18 Aug 2008 annual-return Return made up to 23/07/08; full list of members 5 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
22 Oct 2007 accounts Annual Accounts 23 Buy now
25 Jul 2007 annual-return Return made up to 23/07/07; full list of members 3 Buy now
05 Nov 2006 accounts Annual Accounts 27 Buy now
24 Jul 2006 annual-return Return made up to 23/07/06; full list of members 3 Buy now
05 Oct 2005 accounts Annual Accounts 25 Buy now
08 Aug 2005 annual-return Return made up to 23/07/05; full list of members 3 Buy now