- Company Overview for BOB HUGHES (CASH AND CARRY CARPETS) LIMITED (01124398)
- Filing history for BOB HUGHES (CASH AND CARRY CARPETS) LIMITED (01124398)
- People for BOB HUGHES (CASH AND CARRY CARPETS) LIMITED (01124398)
- Charges for BOB HUGHES (CASH AND CARRY CARPETS) LIMITED (01124398)
- Insolvency for BOB HUGHES (CASH AND CARRY CARPETS) LIMITED (01124398)
- More for BOB HUGHES (CASH AND CARRY CARPETS) LIMITED (01124398)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2017 | AD01 | Registered office address changed from 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 7 March 2017 | |
09 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2016 | |
24 Apr 2015 | 4.48 | Notice of Constitution of Liquidation Committee | |
09 Feb 2015 | AD01 | Registered office address changed from Richmond Court, 216 Capstone Road, Bournemouth Dorset BH8 8RX to 65 St Edmunds Church Street Salisbury Wiltshire SP1 1EF on 9 February 2015 | |
06 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
06 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
04 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
21 Mar 2011 | CH01 | Director's details changed for Delma Ann Keet on 21 March 2010 | |
21 Mar 2011 | CH01 | Director's details changed for Mr William George Keet on 21 March 2010 | |
29 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Delma Ann Keet on 1 February 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Mr William George Keet on 1 February 2010 |