HENRY HULLEY HOLDINGS LIMITED

04087144
DERWENT GARAGE DERWENT GARAGE CALVER ROAD BASLOW DE45 1RP

Documents

Documents
Date Category Description Pages
19 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
01 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Dec 2021 officers Change of particulars for director (Mr Alfred Vincent Crofts) 2 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2021 accounts Annual Accounts 8 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2020 accounts Annual Accounts 7 Buy now
17 Apr 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
01 Apr 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Apr 2020 capital Notice of name or other designation of class of shares 2 Buy now
01 Apr 2020 capital Notice of particulars of variation of rights attached to shares 3 Buy now
30 Mar 2020 officers Change of particulars for director (Mr Alfred Vincent Crofts) 2 Buy now
30 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Mar 2020 officers Termination of appointment of secretary (Richard Wilson Eades) 1 Buy now
25 Mar 2020 officers Termination of appointment of director (Richard Wilson Eades) 1 Buy now
25 Mar 2020 officers Termination of appointment of director (Muriel Betty Eades) 1 Buy now
25 Mar 2020 officers Appointment of director (Mr Alfred Vincent Crofts) 2 Buy now
20 Mar 2020 resolution Resolution 1 Buy now
20 Mar 2020 resolution Resolution 30 Buy now
20 Mar 2020 resolution Resolution 32 Buy now
20 Mar 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Mar 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Mar 2020 capital Statement of capital (Section 108) 3 Buy now
09 Mar 2020 insolvency Solvency Statement dated 09/03/20 1 Buy now
09 Mar 2020 resolution Resolution 1 Buy now
07 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 accounts Annual Accounts 8 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 8 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 8 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jul 2016 accounts Annual Accounts 6 Buy now
24 Nov 2015 annual-return Annual Return 6 Buy now
10 Sep 2015 accounts Annual Accounts 6 Buy now
13 Oct 2014 annual-return Annual Return 5 Buy now
11 Jun 2014 accounts Annual Accounts 6 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
25 Jul 2013 officers Termination of appointment of director (Peter Eades) 1 Buy now
25 Jul 2013 officers Appointment of director (Mrs Muriel Betty Eades) 2 Buy now
03 Jul 2013 accounts Annual Accounts 6 Buy now
16 Nov 2012 annual-return Annual Return 5 Buy now
05 Sep 2012 accounts Annual Accounts 6 Buy now
01 Dec 2011 annual-return Annual Return 5 Buy now
06 Jul 2011 accounts Annual Accounts 6 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 accounts Annual Accounts 6 Buy now
19 Oct 2009 annual-return Annual Return 5 Buy now
19 Oct 2009 officers Change of particulars for director (Peter Eades) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Richard Wilson Eades) 2 Buy now
21 Jul 2009 accounts Annual Accounts 6 Buy now
10 Dec 2008 annual-return Return made up to 06/10/08; full list of members 4 Buy now
12 Sep 2008 accounts Annual Accounts 6 Buy now
07 Nov 2007 annual-return Return made up to 06/10/07; no change of members 7 Buy now
14 Sep 2007 accounts Annual Accounts 6 Buy now
16 Nov 2006 annual-return Return made up to 06/10/06; full list of members 7 Buy now
07 Jul 2006 accounts Annual Accounts 6 Buy now
24 Oct 2005 annual-return Return made up to 06/10/05; full list of members 7 Buy now
17 Jun 2005 accounts Annual Accounts 6 Buy now
14 Oct 2004 annual-return Return made up to 06/10/04; full list of members 7 Buy now
20 Sep 2004 accounts Annual Accounts 7 Buy now
30 Oct 2003 annual-return Return made up to 10/10/03; full list of members 7 Buy now
25 Jun 2003 accounts Annual Accounts 7 Buy now
26 Nov 2002 annual-return Return made up to 10/10/02; full list of members 7 Buy now
16 Sep 2002 accounts Annual Accounts 7 Buy now
27 Nov 2001 annual-return Return made up to 10/10/01; full list of members 6 Buy now
12 Jul 2001 incorporation Memorandum Articles 18 Buy now
12 Jul 2001 capital Ad 04/07/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
12 Jul 2001 resolution Resolution 1 Buy now
12 Jul 2001 accounts Accounting reference date extended from 31/10/01 to 31/12/01 1 Buy now
12 Jul 2001 address Registered office changed on 12/07/01 from: 11 st james court friar gate derby derbyshire DE1 1BT 1 Buy now
12 Jul 2001 officers New director appointed 2 Buy now
12 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
12 Jul 2001 officers Director resigned 1 Buy now
12 Jul 2001 officers Secretary resigned;director resigned 1 Buy now
09 Jul 2001 mortgage Particulars of mortgage/charge 7 Buy now
13 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2001 officers Director's particulars changed 1 Buy now
10 Oct 2000 incorporation Incorporation Company 24 Buy now