THE HULL FAMILIES' PROJECT LTD

06833618
KINGSTON WESLEY METHODIST CHURCH 882 HOLDERNESS ROAD HULL EAST YORKSHIRE HU9 3LP

Documents

Documents
Date Category Description Pages
24 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
10 Aug 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
27 Jun 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 officers Change of particulars for director (Mr Barry Andrews) 2 Buy now
26 Sep 2018 accounts Annual Accounts 13 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 accounts Annual Accounts 12 Buy now
12 Oct 2017 officers Appointment of director (Mr Barry Andrews) 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2016 accounts Annual Accounts 12 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
15 Oct 2015 accounts Annual Accounts 10 Buy now
10 Aug 2015 officers Change of particulars for director (Craig Alan Clark) 2 Buy now
03 Jun 2015 annual-return Annual Return 5 Buy now
02 Feb 2015 officers Termination of appointment of director (Ann Newlove) 1 Buy now
02 Feb 2015 officers Appointment of director (Miss Alison Butters) 2 Buy now
02 Feb 2015 officers Termination of appointment of director (Ann Newlove) 1 Buy now
06 Sep 2014 accounts Annual Accounts 9 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
08 May 2014 officers Change of particulars for secretary (Company Secretary Paul Spooner) 1 Buy now
08 May 2014 officers Appointment of director (Mrs Ann Newlove) 2 Buy now
03 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2014 accounts Annual Accounts 3 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
24 Jan 2014 officers Termination of appointment of director (David Shepherdson) 1 Buy now
24 Jan 2014 officers Termination of appointment of director (Gerard Toplass) 1 Buy now
13 Jun 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 accounts Annual Accounts 2 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 officers Appointment of director (Mr Gerard Andrew Lindley Toplass) 2 Buy now
09 Dec 2011 officers Termination of appointment of director (Martin Brabazon) 2 Buy now
23 Nov 2011 accounts Annual Accounts 2 Buy now
23 Nov 2011 accounts Annual Accounts 2 Buy now
14 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2011 gazette Gazette Notice Compulsary 1 Buy now
20 Jun 2011 annual-return Annual Return 5 Buy now
20 Jun 2011 officers Change of particulars for secretary (Paul Spooner) 2 Buy now
20 Jun 2011 officers Change of particulars for director (Martin John Brabazon) 2 Buy now
20 Jun 2011 officers Change of particulars for director (David Colin Shepherdson) 2 Buy now
20 Jun 2011 officers Change of particulars for director (Craig Alan Clark) 2 Buy now
03 Sep 2010 annual-return Annual Return 15 Buy now
02 Jul 2009 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jun 2009 officers Appointment terminate, director michele chapman logged form 1 Buy now
11 Jun 2009 officers Appointment terminate, director alan trevor gurr logged form 1 Buy now
27 May 2009 officers Appointment terminated director michelle chapman 1 Buy now
27 May 2009 officers Appointment terminated director alan gurr 1 Buy now
06 Mar 2009 incorporation Memorandum Articles 21 Buy now
02 Mar 2009 incorporation Incorporation Company 1 Buy now