- Company Overview for HUGHBERRY LIMITED (01427004)
- Filing history for HUGHBERRY LIMITED (01427004)
- People for HUGHBERRY LIMITED (01427004)
- Charges for HUGHBERRY LIMITED (01427004)
- More for HUGHBERRY LIMITED (01427004)
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
|
|
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 |