- Company Overview for HUDSON ENGINEERING (NAILSEA) LIMITED (01562912)
- Filing history for HUDSON ENGINEERING (NAILSEA) LIMITED (01562912)
- People for HUDSON ENGINEERING (NAILSEA) LIMITED (01562912)
- Charges for HUDSON ENGINEERING (NAILSEA) LIMITED (01562912)
- Insolvency for HUDSON ENGINEERING (NAILSEA) LIMITED (01562912)
- More for HUDSON ENGINEERING (NAILSEA) LIMITED (01562912)
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
|
|
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
|
|
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
|
|
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
|
|
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 |