- Company Overview for HUDSON SPRAYERS LIMITED (05099514)
- Filing history for HUDSON SPRAYERS LIMITED (05099514)
- People for HUDSON SPRAYERS LIMITED (05099514)
- Charges for HUDSON SPRAYERS LIMITED (05099514)
- Insolvency for HUDSON SPRAYERS LIMITED (05099514)
- More for HUDSON SPRAYERS LIMITED (05099514)
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) |
---|---|---|---|
15 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2011 | |
15 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2011 | |
12 Aug 2010 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
06 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2010 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
11 Jun 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
13 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
13 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2010 | AD01 | Registered office address changed from 1 Parliament Street Hull Humberside HU1 2AS on 22 March 2010 | |
30 Dec 2009 | AP01 | Appointment of Mrs Claire Bunker as a director | |
30 Dec 2009 | CH03 | Secretary's details changed for Claire Elaine Swash on 1 December 2009 | |
30 Dec 2009 | TM01 | Termination of appointment of Nicholas Swash as a director | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 Apr 2009 | 363a | Return made up to 13/04/09; full list of members | |
01 May 2008 | 363a | Return made up to 13/04/08; full list of members | |
01 May 2008 | 288c | Secretary's Change of Particulars / claire swash / 01/05/2008 / HouseName/Number was: , now: 19; Street was: broomhill, now: villiers court; Area was: daisy hill road, burstwick, now: hedon; Post Code was: HU12 9HD, now: HU12 8DY | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
19 Jun 2007 | 363s | Return made up to 13/04/07; full list of members | |
07 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
27 Feb 2007 | 395 | Particulars of mortgage/charge | |
22 Jun 2006 | 363s | Return made up to 13/04/06; full list of members | |
29 Nov 2005 | AA | Total exemption small company accounts made up to 30 April 2005 |