- Company Overview for MALCOLM HUGHES CONSTRUCTION PERSONNEL LIMITED (01974064)
- Filing history for MALCOLM HUGHES CONSTRUCTION PERSONNEL LIMITED (01974064)
- People for MALCOLM HUGHES CONSTRUCTION PERSONNEL LIMITED (01974064)
- Charges for MALCOLM HUGHES CONSTRUCTION PERSONNEL LIMITED (01974064)
- More for MALCOLM HUGHES CONSTRUCTION PERSONNEL LIMITED (01974064)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2016 | DS01 | Application to strike the company off the register | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
02 Nov 2015 | TM01 | Termination of appointment of Mary Elizabeth Mcque as a director on 31 October 2015 | |
02 Nov 2015 | TM02 | Termination of appointment of Mary Elizabeth Mcque as a secretary on 31 October 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Jun 2015 | AP01 | Appointment of Mrs Mary Elizabeth Mcque as a director on 6 April 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Aug 2013 | AP03 | Appointment of Mrs Mary Elizabeth Mcque as a secretary | |
29 Aug 2013 | TM02 | Termination of appointment of Bernard Mcque as a secretary | |
29 Aug 2013 | TM01 | Termination of appointment of Peter Rewko as a director | |
26 Apr 2013 | MR01 | Registration of charge 019740640004 | |
21 Dec 2012 | TM01 | Termination of appointment of John Furniss as a director | |
27 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 Nov 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders |