Advanced company searchLink opens in new window

HUGABADGER LIMITED

Company number 04267601

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)
22 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 6 June 2017
05 Apr 2017 600 Appointment of a voluntary liquidator
05 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
29 Jun 2016 AD01 Registered office address changed from 4 the Piano Factory 36 Peckham Rd London SE5 8GB to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 29 June 2016
27 Jun 2016 4.70 Declaration of solvency
27 Jun 2016 600 Appointment of a voluntary liquidator
27 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
30 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
28 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
30 May 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 200
31 Aug 2014 TM01 Termination of appointment of Roxanne Joelle Frost as a director on 8 August 2014
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 200
13 Aug 2013 CH01 Director's details changed for Roxanne Joelle Frost on 15 December 2012
20 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Oct 2012 CH01 Director's details changed for Roxanne Joelle Duclos on 12 December 2011
30 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 14 July 2012
  • GBP 200
21 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital shall cease to apply to the company 14/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2012 CC04 Statement of company's objects
13 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders