HULL LOCAL LABOUR INITIATIVE LIMITED

C/O Jacksons Jolliffe Cork C/O Jacksons Jolliffe Cork, Lowgate Hull, HU1 1EL
StatusDISSOLVED
Company No.03785648
Category
Incorporated10 Jun 1999
Age25 years, 24 days
JurisdictionEngland Wales
Dissolution16 Mar 2011
Years13 years, 3 months, 19 days

SUMMARY

HULL LOCAL LABOUR INITIATIVE LIMITED is an dissolved with number 03785648. It was incorporated 25 years, 24 days ago, on 10 June 1999 and it was dissolved 13 years, 3 months, 19 days ago, on 16 March 2011. The company address is C/O Jacksons Jolliffe Cork C/O Jacksons Jolliffe Cork, Lowgate Hull, HU1 1EL.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2010

Action Date: 06 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-12-06

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation miscellaneous

Date: 01 Sep 2010

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:sos release of liquidator

Documents

View document PDF

Liquidation court order miscellaneous

Date: 24 Jun 2010

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 11 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Jun 2010

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2010

Action Date: 07 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-07

Documents

View document PDF

Liquidation court order miscellaneous

Date: 26 Jan 2010

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 26 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2009

Action Date: 07 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2009

Action Date: 07 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jun 2009

Action Date: 07 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-07

Documents

View document PDF

Liquidation court order miscellaneous

Date: 20 Feb 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 20 Feb 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation miscellaneous

Date: 03 Feb 2009

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 03 Feb 2009

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of states, release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2008

Action Date: 07 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2008

Action Date: 07 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 14 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 03/11/05 from: 12-13 bishop lane hull east yorkshire HU1 1PA

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/06/05

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 19/04/05 from: haworth house 202 high street hull north humberside HU1 1HA

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Nov 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/06/04

Documents

View document PDF

Legacy

Date: 03 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Resolution

Date: 22 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/06/03

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/06/02

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/06/01

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Apr 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/06/00

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 31/10/00

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 22/02/00 from: princes house wright street hull north humberside HU2 8HX

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTACROWN, FOOKS AND FRENCH LTD

UNIT 5, NORTH RIDGE PARK,HASTINGS,TN35 4PP

Number:02867981
Status:ACTIVE
Category:Private Limited Company

HONAN CAPITAL LTD

27 GLOUCESTER PLACE,LONDON,W1U 8HU

Number:11296839
Status:ACTIVE
Category:Private Limited Company

M&G WOOD PRODUCTS LIMITED

15 MILTON GROVE,DONCASTER,DN3 2LY

Number:07432067
Status:ACTIVE
Category:Private Limited Company

NEW VIEW PUBLICATIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:05156497
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P4GER LTD

21 ST GEORGES ROAD,WATFORD,WD24 6DB

Number:11164819
Status:ACTIVE
Category:Private Limited Company

SUPREME EMPLOYEES SOLUTION LIMITED

224 ISLAND BUSINESS CENTRE,WOOLWICH,SE18 6PF

Number:08747646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source