Advanced company searchLink opens in new window

HUGHBERRY LIMITED

Company number 01427004

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)
25 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 900
16 Jun 2012 SOAS(A) Voluntary strike-off action has been suspended
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2012 DS01 Application to strike the company off the register
13 Mar 2012 TM01 Termination of appointment of Neil Edward Timby as a director on 13 March 2012
17 Feb 2012 AD01 Registered office address changed from Westminster Industrial Estate Station Road North Hykeham Lincoln LN6 3QY United Kingdom on 17 February 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Jun 2009 288a Director appointed neil edward timby
10 Jun 2009 363a Return made up to 07/06/09; full list of members
10 Jun 2009 287 Registered office changed on 10/06/2009 from moor lane thorpe-on-the-hill lincoln lincolnshire LN6 9BW
07 May 2009 288b Appointment Terminated Director wayne berry
20 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Mar 2009 363a Return made up to 07/06/08; full list of members
19 Jan 2009 287 Registered office changed on 19/01/2009 from cawley house 149-155 canal street nottingham nottinghamshire NG1 7HR
03 Oct 2007 CERTNM Company name changed gardner baines (fabrication engi neers) LIMITED\certificate issued on 03/10/07
17 Sep 2007 395 Particulars of mortgage/charge
13 Sep 2007 288a New secretary appointed;new director appointed
13 Sep 2007 288a New director appointed
13 Sep 2007 287 Registered office changed on 13/09/07 from: 5, orchard close dunston lincoln LN4 2ER.
13 Sep 2007 288b Secretary resigned;director resigned