Advanced company searchLink opens in new window

HUDSON ENGINEERING (NAILSEA) LIMITED

Company number 01562912

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)
12 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2018 AD01 Registered office address changed from Units 34/35 Nailsea Trading Estate Southfield Road Nailsea Bristol BS48 1JE to Staverton Court Staverton Cheltenham Gloucestershire GL51 0LX on 10 January 2018
05 Jan 2018 LIQ01 Declaration of solvency
05 Jan 2018 600 Appointment of a voluntary liquidator
05 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-18
03 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
16 Jan 2015 AP01 Appointment of Mrs Lynne Margaret Cheetham as a director on 1 April 2014
09 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
28 Jan 2014 TM01 Termination of appointment of Phyllis Cheetham as a director
28 Jan 2014 AD04 Register(s) moved to registered office address
28 Jan 2014 TM01 Termination of appointment of Phyllis Cheetham as a director
07 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jan 2012 CH01 Director's details changed for Mrs Phyllis Gertrude Cheetham on 1 December 2011
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders