Advanced company searchLink opens in new window

HUGHES TRAINING STRATEGIES LTD

Company number 05339988

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)
12 Sep 2024 LIQ06 Resignation of a liquidator
23 Jun 2024 AD01 Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited 2nd Floor, Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 23 June 2024
30 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2023
25 May 2023 600 Appointment of a voluntary liquidator
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2022
25 Oct 2022 AD01 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 5 October 2021
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 27 July 2019
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 5 October 2020
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 27 July 2018
13 Feb 2018 AD01 Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018
08 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 5 October 2017
19 Oct 2016 4.33 Resignation of a liquidator
19 Oct 2016 4.68 Liquidators' statement of receipts and payments to 5 October 2016
11 Aug 2016 AD01 Registered office address changed from Marsh Hammond & Partners Llp Peak House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016
11 Aug 2015 AD01 Registered office address changed from C/O Stringer Mallard 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ United Kingdom to Peak House 20 Eastcheap London EC3M 1EB on 11 August 2015
10 Aug 2015 4.20 Statement of affairs with form 4.19
10 Aug 2015 600 Appointment of a voluntary liquidator
10 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-28
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2015 AP01 Appointment of Mr Paul Adrian Hughes as a director on 15 June 2015
08 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off