- Company Overview for HUGOS PRODUCTS LIMITED (04362750)
- Filing history for HUGOS PRODUCTS LIMITED (04362750)
- People for HUGOS PRODUCTS LIMITED (04362750)
- Charges for HUGOS PRODUCTS LIMITED (04362750)
- More for HUGOS PRODUCTS LIMITED (04362750)
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
|
|
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
|
|
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 |