Advanced company searchLink opens in new window

MARK HUGHES PLUMBING & ELECTRICAL SERVICES LIMITED

Company number 04822874

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2022 DS01 Application to strike the company off the register
06 Oct 2022 AA Micro company accounts made up to 31 July 2022
07 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
15 Jul 2021 AD02 Register inspection address has been changed from 2 Lea Close Sandbach Cheshire CW11 4HT England to 30 Princess Drive Sandbach CW11 1BS
15 Jul 2021 AD01 Registered office address changed from 480 Crewe Road Sandbach CW11 3RL England to 30 Princess Drive Sandbach CW11 1BS on 15 July 2021
11 Mar 2021 AA Micro company accounts made up to 31 July 2020
25 Sep 2020 AD01 Registered office address changed from 2 Lea Close Sandbach Cheshire CW11 4HT to 480 Crewe Road Sandbach CW11 3RL on 25 September 2020
07 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
15 May 2020 AA Micro company accounts made up to 31 July 2019
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
27 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
14 Apr 2018 AA Micro company accounts made up to 31 July 2017
07 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
20 Jul 2015 AD02 Register inspection address has been changed from 2 Hill Top Avenue Winsford Cheshire CW7 2EH England to 2 Lea Close Sandbach Cheshire CW11 4HT
15 Oct 2014 CH03 Secretary's details changed for Mrs Patricia Ann Sandbach on 14 October 2014
14 Oct 2014 AD01 Registered office address changed from 2 Hill Top Avenue Winsford Cheshire CW7 2EH to 2 Lea Close Sandbach Cheshire CW11 4HT on 14 October 2014