Advanced company searchLink opens in new window

WARD MCHUGH ASSOCIATES LIMITED

Company number 03365828

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-10
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
  • GBP 1,000
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