Advanced company searchLink opens in new window

HUGOS PRODUCTS LIMITED

Company number 04362750

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2012 DS01 Application to strike the company off the register
14 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1,000
12 Oct 2011 AD01 Registered office address changed from Reed House 16 High Street West Wratting Cambridge Cambridgeshire CB1 5LU England on 12 October 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Oct 2010 AD01 Registered office address changed from Unit 2 Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1XG on 1 October 2010
01 Oct 2010 AP03 Appointment of Mr Gary Birditt as a secretary
01 Oct 2010 TM02 Termination of appointment of Christopher Munt as a secretary
18 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-28
10 Jun 2010 CONNOT Change of name notice
19 May 2010 AP03 Appointment of Mr Christopher Alan Munt as a secretary
19 May 2010 TM02 Termination of appointment of Serena Birditt as a secretary
20 Apr 2010 AP03 Appointment of Mrs Serena Mary Birditt as a secretary
20 Apr 2010 TM02 Termination of appointment of Christopher Munt as a secretary
16 Feb 2010 CH01 Director's details changed for Harold John Charnaud on 29 January 2002
15 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Harold John Charnaud on 29 January 2010
10 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Feb 2009 363a Return made up to 29/01/09; full list of members
06 Jan 2009 288b Appointment Terminated Director roger maddick
20 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007