Hultons (Fencing) Limited

DataGardener
dissolved
Unknown

Hultons (fencing) Limited

07522211Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

08/02/2011

Company Age

15 years

Directors

5

Employees

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Hultons (fencing) Limited (07522211) is a private limited with share capital incorporated on 08/02/2011 (15 years old) and registered in greater manchester, M457TA. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Unknown
Incorporated 08/02/2011
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

2

CCJs

Board of Directors

5

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:06-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-08-2018
Resolution
Category:Resolution
Date:03-08-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2014
Termination Secretary Company With Name
Category:Officers
Date:23-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:17-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:08-04-2014
Change Of Name Notice
Category:Change Of Name
Date:08-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-12-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Legacy
Category:Mortgage
Date:13-07-2012
Capital Allotment Shares
Category:Capital
Date:03-07-2012
Capital Allotment Shares
Category:Capital
Date:29-06-2012
Resolution
Category:Resolution
Date:29-06-2012
Legacy
Category:Mortgage
Date:12-06-2012
Legacy
Category:Mortgage
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-01-2012
Legacy
Category:Mortgage
Date:14-12-2011
Legacy
Category:Mortgage
Date:10-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:22-03-2011
Legacy
Category:Mortgage
Date:03-03-2011
Incorporation Company
Category:Incorporation
Date:08-02-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2018
Filing Date30/06/2017
Latest Accounts30/09/2016

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA