EAST HULL TRANSFORMS

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR HAROLD HURST

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DENNETT

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC JONES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 05/09/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/09/149 September 2014 05/09/14 NO MEMBER LIST

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN BAGGALEY / 10/09/2012

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/09/1316 September 2013 05/09/13 NO MEMBER LIST

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN BAGGALEY / 01/05/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/09/126 September 2012 05/09/12 NO MEMBER LIST

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM EMPLOYMENT HOUSE 406 SOUTHCOATES LANE HULL EAST YORKSHIRE HU9 3TR

View Document

09/08/129 August 2012 ALTER ARTICLES 02/08/2012

View Document

09/08/129 August 2012 ARTICLES OF ASSOCIATION

View Document

09/08/129 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 05/10/11 NO MEMBER LIST

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ALLTOFT / 05/10/2010

View Document

18/11/1018 November 2010 05/10/10 NO MEMBER LIST

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALLAWAY / 05/10/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/12/0931 December 2009 05/10/09

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/03/0928 March 2009 SECRETARY APPOINTED HELEN BAGGALEY

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 406 SOUTHCOATES LANE HULL HU9 3TR UNITED KINGDOM

View Document

29/10/0829 October 2008 ANNUAL RETURN MADE UP TO 05/10/08

View Document

28/10/0828 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR ALEX DICK

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY ALEX DICK

View Document

28/10/0828 October 2008 SECRETARY APPOINTED HELEN BAGGALEY

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM REGENERATION CENTRE FLINTON GROVE HULL EAST YORKSHIRE HU9 5SN

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 ANNUAL RETURN MADE UP TO 05/10/07

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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