- Company Overview for A HUGHES & SONS (SKELLINGTHORPE) LIMITED (05461600)
- Filing history for A HUGHES & SONS (SKELLINGTHORPE) LIMITED (05461600)
- People for A HUGHES & SONS (SKELLINGTHORPE) LIMITED (05461600)
- Insolvency for A HUGHES & SONS (SKELLINGTHORPE) LIMITED (05461600)
- More for A HUGHES & SONS (SKELLINGTHORPE) LIMITED (05461600)
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) |
---|---|---|---|
16 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2017 | |
01 Apr 2016 | 4.70 | Declaration of solvency | |
09 Mar 2016 | AD01 | Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to C/O Resolution House City Office Park Crusador Road Lincoln LN6 7AS on 9 March 2016 | |
09 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | CH01 | Director's details changed for Clifford Frederick Mear on 1 January 2014 | |
12 Jun 2014 | CH03 | Secretary's details changed for Clifford Frederick Mear on 1 January 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from St Peter's Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG on 19 March 2014 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
06 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Jan 2012 | AA01 | Previous accounting period extended from 31 May 2011 to 30 September 2011 | |
31 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Clifford Frederick Mear on 24 May 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |