- Company Overview for WARD MCHUGH ASSOCIATES LIMITED (03365828)
- Filing history for WARD MCHUGH ASSOCIATES LIMITED (03365828)
- People for WARD MCHUGH ASSOCIATES LIMITED (03365828)
- Charges for WARD MCHUGH ASSOCIATES LIMITED (03365828)
- Insolvency for WARD MCHUGH ASSOCIATES LIMITED (03365828)
- More for WARD MCHUGH ASSOCIATES LIMITED (03365828)
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 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2024 | |
24 Feb 2023 | LIQ02 | Statement of affairs | |
24 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2023 | AD01 | Registered office address changed from Norfolk House Stafford Lane Sheffield S2 5HR United Kingdom to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 23 February 2023 | |
23 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
10 May 2021 | CH01 | Director's details changed for Mr George Kelvin Fallow on 10 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Michael John Gill on 10 May 2021 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
05 May 2016 | CH01 | Director's details changed for Mr George Kelvin Fallow on 28 April 2016 | |
05 May 2016 | AD01 | Registered office address changed from Montague House 294 Cemetery Road Sheffield South Yorkshire S11 8FT to Norfolk House Stafford Lane Sheffield S2 5HR on 5 May 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Michael John Gill on 28 April 2016 |