Advanced company searchLink opens in new window

B & J HUDSON PROPERTY DEVELOPMENT LIMITED

Company number 04810212

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)
17 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
20 Jan 2012 4.68 Liquidators' statement of receipts and payments to 4 November 2011
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Nov 2010 600 Appointment of a voluntary liquidator
12 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-05
12 Nov 2010 4.70 Declaration of solvency
11 Nov 2010 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 11 November 2010
21 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
05 Jul 2010 CH03 Secretary's details changed for Tara Mcbride on 1 October 2009
16 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 30 September 2009
29 Mar 2010 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 29 March 2010
14 Jul 2009 363a Return made up to 25/06/09; full list of members
14 Jul 2009 288c Secretary's Change of Particulars / tara mcbride / 12/05/2009 / HouseName/Number was: , now: 73; Street was: 29 emmeline close, now: crofters lea; Area was: , now: yeadon; Post Town was: idle, now: leeds; Post Code was: BD10 9RF, now: LS19 7WE
06 Jul 2009 288c Director's Change of Particulars / brendan hudson / 29/06/2009 / HouseName/Number was: , now: ramsgill; Street was: high trees, now: off otley road; Area was: moor lane burley woodhead, now: high eldwick; Post Town was: ilkley, now: bingley; Region was: , now: w yorks; Post Code was: LS29 7BE, now: BD16 3BD
02 May 2009 AA Accounts for a small company made up to 30 June 2008
20 Sep 2008 395 Particulars of a mortgage or charge / charge no: 5
16 Jul 2008 363s Return made up to 25/06/08; no change of members
17 Apr 2008 363s Return made up to 25/06/07; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
27 Feb 2008 AA Total exemption small company accounts made up to 30 June 2007
22 Oct 2007 288b Secretary resigned
22 Oct 2007 288a New secretary appointed