- Company Overview for HOUGH ENGINEERING LIMITED (04237358)
- Filing history for HOUGH ENGINEERING LIMITED (04237358)
- People for HOUGH ENGINEERING LIMITED (04237358)
- Charges for HOUGH ENGINEERING LIMITED (04237358)
- Insolvency for HOUGH ENGINEERING LIMITED (04237358)
- More for HOUGH ENGINEERING LIMITED (04237358)
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) |
---|---|---|---|
07 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2017 | |
13 Jul 2016 | LIQ MISC | INSOLVENCY:Sec of State Cert of release of liquidator | |
01 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2016 | |
01 Jun 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2015 | |
17 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2014 | |
12 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2013 | |
11 Jan 2013 | AD01 | Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT on 11 January 2013 | |
10 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
10 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | AD01 | Registered office address changed from Unit 7 Loomer Road, Chesterton Stoke on Trent Staffordshire ST5 7JS on 24 December 2012 | |
24 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2012 | AR01 |
Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-07-02
|
|
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Sep 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Sep 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Andrew John Hough on 19 June 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mrs Cheryl Ann Hough on 19 June 2010 | |
16 Sep 2010 | TM02 | Termination of appointment of Cheryl Hough as a secretary |