Advanced company searchLink opens in new window

BOB HUGHES (CASH AND CARRY CARPETS) LIMITED

Company number 01124398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-30
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
  • GBP 100
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