HULME SCAFFOLDING LTD

Company Documents

DateDescription
19/09/2419 September 2024 Final Gazette dissolved following liquidation

View Document

19/06/2419 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/02/2416 February 2024 Liquidators' statement of receipts and payments to 2023-11-05

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-11-05

View Document

02/12/212 December 2021 Liquidators' statement of receipts and payments to 2021-11-05

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 5B GROUND FLOOR - FRONT OFFICE THOMAS STREET CONGLETON CHESHIRE CW12 1QU

View Document

22/11/1822 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/11/1822 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/11/1822 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH CORNWELL

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ANDREW SLATER

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 5A THOMAS STREET CONGLETON CHESHIRE CW12 1QU

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON HULME / 01/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH RUTH CORNWELL / 01/03/2014

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 5 BURNS ROAD CONGLETON CHESHIRE CW12 3EE ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MISS SARAH RUTH CORNWELL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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