H & L (SCUNTHORPE) LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1212 September 2012 APPLICATION FOR STRIKING-OFF

View Document

22/09/1122 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN WORSNUP / 04/06/2010

View Document

24/09/1024 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER JONATHAN WORSNUP / 04/06/2010

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM
HUMBER ROAD
SOUTH KILLINGHOLME
SOUTH HUMBERSIDE
DN40 3DL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 18/09/06; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM:
17-27 QUEENS SQUARE
MIDDLESBROUGH
TS2 1AH

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 COMPANY NAME CHANGED
NORTHERN GATEWAY LIMITED
CERTIFICATE ISSUED ON 26/06/06

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED
H & L (SCUNTHORPE) LIMITED
CERTIFICATE ISSUED ON 29/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM:
HUMBER ROAD
SOUTH KILLINGHOLME
SOUTH HUMBERSIDE
DN40 3DL

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0014 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9819 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/03/9511 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/955 February 1995 ADOPT MEM AND ARTS 27/01/95

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/10/947 October 1994

View Document

07/10/947 October 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92

View Document

23/07/9223 July 1992

View Document

23/07/9223 July 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992

View Document

21/11/9021 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 NC INC ALREADY ADJUSTED 21/05/90

View Document

04/07/904 July 1990 Resolutions

View Document

04/07/904 July 1990 ￯﾿ᄑ NC 100/100000
21/05/90

View Document

04/07/904 July 1990

View Document

04/07/904 July 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/06/9028 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/06/9028 June 1990

View Document

28/06/9028 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/06/9028 June 1990

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

28/06/9028 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 COMPANY NAME CHANGED
CLAREVAUGHN LIMITED
CERTIFICATE ISSUED ON 04/06/90

View Document

23/04/9023 April 1990 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