-
HULTONS (FENCING) LIMITED - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 07522211
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- FLETCHER, Michael James
- FOREMAN, David Christopher
- O'REILLY, Peadar James
- WEBSTER, Lee
- WHITTINGHAM, Christopher Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-08
- Age Of Company 2011-02-08 13 years
- SIC/NACE
- 43390
Ownership
- Beneficial Owners
- Hultons (Holdings) Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- L C S LANDSCAPES LIMITED
- Filing of Accounts
- Due Date: 2018-06-30
- Last Date: 2016-09-30
- Last Return Made Up To:
- 2014-04-04
- Annual Return
- Due Date: 2018-04-18
- Last Date: 2017-04-04
-
HULTONS (FENCING) LIMITED Company Description
- HULTONS (FENCING) LIMITED is a ltd registered in United Kingdom with the Company reg no 07522211. Its current trading status is "live". It was registered 2011-02-08. It was previously called L C S LANDSCAPES LIMITED. It has declared SIC or NACE codes as "43390". It has 5 directors The latest accounts are filed up to 31/12/2011. The latest annual return was filed up to 2014-04-04.It can be contacted at Leonard Curtis House Elms Square Bury New Road .
Get HULTONS (FENCING) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hultons (Fencing) Limited - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
- 2011-02-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HULTONS (FENCING) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-01) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-07-10) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-17) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-10) - LIQ10
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-08) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-08-03) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-08-03) - 600
-
resolution (2018-08-03) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-small (2017-08-01) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2017-07-10) - AA
-
confirmation-statement-with-updates (2017-04-11) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-02-04) - AP01
-
change-account-reference-date-company-previous-shortened (2016-03-11) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-03-10) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-03-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-10) - AR01
-
appoint-person-director-company-with-name-date (2015-06-10) - AP01
-
termination-director-company-with-name-termination-date (2015-06-10) - TM01
-
appoint-person-director-company-with-name-date (2015-09-03) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
-
appoint-person-director-company-with-name (2014-04-23) - AP01
-
termination-secretary-company-with-name (2014-04-23) - TM02
-
change-person-director-company-with-change-date (2014-04-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-22) - AR01
-
certificate-change-of-name-company (2014-04-08) - CERTNM
-
change-of-name-notice (2014-04-08) - CONNOT
-
change-person-secretary-company-with-change-date (2014-04-17) - CH03
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-24) - AD01
-
change-account-reference-date-company-current-extended (2013-11-19) - AA01
-
mortgage-satisfy-charge-full (2013-09-19) - MR04
-
mortgage-satisfy-charge-full (2013-09-12) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-09-09) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-04) - AA
-
mortgage-satisfy-charge-full (2013-04-17) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-shortened (2012-01-10) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-02) - AR01
-
legacy (2012-06-07) - MG01
-
capital-allotment-shares (2012-06-29) - SH01
-
resolution (2012-06-29) - RESOLUTIONS
-
capital-allotment-shares (2012-07-03) - SH01
-
legacy (2012-07-13) - MG01
-
legacy (2012-06-12) - MG01
keyboard_arrow_right 2011
-
legacy (2011-12-14) - MG02
-
legacy (2011-06-10) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-03-23) - AD01
-
appoint-person-secretary-company-with-name (2011-03-22) - AP03
-
legacy (2011-03-03) - MG01
-
incorporation-company (2011-02-08) - NEWINC