HULL MEZZ LTD

Company Documents

DateDescription
01/08/251 August 2025 NewLiquidators' statement of receipts and payments to 2025-05-29

View Document

12/06/2412 June 2024 Registered office address changed from Unit 5B Bergen Way Hull HU7 0YQ England to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-06-12

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Statement of affairs

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Appointment of a voluntary liquidator

View Document

27/03/2427 March 2024 Satisfaction of charge 074614080002 in full

View Document

21/02/2421 February 2024 Termination of appointment of Samantha Cawley-Palmer as a director on 2024-02-21

View Document

07/11/237 November 2023 Registration of charge 074614080002, created on 2023-11-07

View Document

30/10/2330 October 2023 Director's details changed for Mr Adam Palmer on 2023-10-30

View Document

04/09/234 September 2023 Satisfaction of charge 074614080001 in full

View Document

21/07/2321 July 2023 Termination of appointment of Martin Philip Palmer as a director on 2023-07-21

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

06/07/236 July 2023 Appointment of Mr Martin Philip Palmer as a director on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mr Adam Palmer on 2023-07-06

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM UNIT 5A CARLTON STREET HULL EAST YORKSHIRE HU3 5JL ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 650 ANLABY ROAD HULL HU3 6UU ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED SAMANTHA CAWLEY-PALMER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074614080001

View Document

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM BEAUMONT HOUSE THOMAS STREET HULL HU9 1EH

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN PALMER

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM UNIT 1 RIVERSIDE PARK RESERVOIR ROAD HULL EAST YORKSHIRE HU6 7QD UNITED KINGDOM

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

06/12/106 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company