Based in Chippenham in Wiltshire, Hulbert & Richardson Ltd was founded on 14 February 2001, it's status at Companies House is "Dissolved". The current directors of the business are listed as Hulbert, Paul Douglas, Richardson, Mark Timothy in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HULBERT, Paul Douglas | 26 March 2001 | - | 1 |
RICHARDSON, Mark Timothy | 26 March 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 August 2018 | |
MR04 - N/A | 08 June 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 May 2018 | |
DS01 - Striking off application by a company | 22 May 2018 | |
AA - Annual Accounts | 03 April 2018 | |
CS01 - N/A | 16 March 2018 | |
AD01 - Change of registered office address | 16 March 2018 | |
AA - Annual Accounts | 06 April 2017 | |
CH01 - Change of particulars for director | 16 March 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 20 February 2015 | |
AA - Annual Accounts | 09 April 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 10 May 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 14 May 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 17 April 2009 | |
363a - Annual Return | 12 March 2009 | |
363a - Annual Return | 18 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2008 | |
AA - Annual Accounts | 06 May 2008 | |
AA - Annual Accounts | 02 June 2007 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 07 April 2004 | |
AA - Annual Accounts | 15 May 2003 | |
RESOLUTIONS - N/A | 24 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2003 | |
287 - Change in situation or address of Registered Office | 24 March 2003 | |
363s - Annual Return | 24 March 2003 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 29 March 2002 | |
395 - Particulars of a mortgage or charge | 01 June 2001 | |
RESOLUTIONS - N/A | 29 March 2001 | |
RESOLUTIONS - N/A | 29 March 2001 | |
RESOLUTIONS - N/A | 29 March 2001 | |
RESOLUTIONS - N/A | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
288b - Notice of resignation of directors or secretaries | 29 March 2001 | |
288b - Notice of resignation of directors or secretaries | 29 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2001 | |
NEWINC - New incorporation documents | 14 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 May 2001 | Fully Satisfied |
N/A |