- Company Overview for HUITSON BI SOLUTIONS LIMITED (05306692)
- Filing history for HUITSON BI SOLUTIONS LIMITED (05306692)
- People for HUITSON BI SOLUTIONS LIMITED (05306692)
- Insolvency for HUITSON BI SOLUTIONS LIMITED (05306692)
- More for HUITSON BI SOLUTIONS LIMITED (05306692)
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) |
---|---|---|---|
29 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Aug 2022 | AA | Micro company accounts made up to 25 July 2022 | |
04 Aug 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 25 July 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from 10 Lupin Drive Huntington Chester CH3 6SD England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 4 August 2022 | |
04 Aug 2022 | LIQ01 | Declaration of solvency | |
04 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Feb 2022 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 10 Lupin Drive Huntington Chester CH3 6SD on 9 February 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 May 2021 | AD01 | Registered office address changed from 10 Lupin Drive Huntington Chester CH3 6SD United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 May 2021 | |
30 Apr 2021 | PSC04 | Change of details for Ms Tracey Youens as a person with significant control on 28 April 2021 | |
29 Apr 2021 | CH01 | Director's details changed for Miss Tracy Anita Youens on 28 April 2021 | |
29 Apr 2021 | PSC04 | Change of details for Mr Gary Huitson as a person with significant control on 28 April 2021 | |
29 Apr 2021 | CH01 | Director's details changed for Mr Gary Huitson on 28 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 10 Lupin Drive Huntington Chester CH3 6SD United Kingdom to 10 Lupin Drive Huntington Chester CH3 6SD on 29 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from The Long House Cobblestone Court Warrington Road Chester CH2 4DQ to 10 Lupin Drive Huntington Chester CH3 6SD on 29 April 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
15 Nov 2019 | PSC04 | Change of details for Ms Tracey Youens as a person with significant control on 12 November 2019 | |
15 Nov 2019 | PSC04 | Change of details for Mr Gary Huitson as a person with significant control on 12 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Mr Gary Huitson on 12 November 2019 |