- Company Overview for HUDMAN LIMITED (05530213)
- Filing history for HUDMAN LIMITED (05530213)
- People for HUDMAN LIMITED (05530213)
- More for HUDMAN LIMITED (05530213)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2018 | DS01 | Application to strike the company off the register | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 Oct 2018 | AP03 | Appointment of Natalie Amanda Shaw as a secretary on 1 October 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
22 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
21 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
19 Aug 2017 | RP04AR01 | Second filing of the annual return made up to 7 August 2015 | |
28 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | PSC07 | Cessation of Paul Driscoll as a person with significant control on 10 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of David Malcolm James as a person with significant control on 10 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of Benjamin James Stephens as a person with significant control on 10 July 2017 | |
19 Jul 2017 | PSC02 | Notification of Advanced Computer Software Group Limited as a person with significant control on 10 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from , 15 Springboard Business Centre, Llantarnam Park, Cwmbran, Torfaen, NP44 3AW to Ditton Park Riding Court Road Datchet Slough SL3 9LL on 18 July 2017 | |
18 Jul 2017 | AA01 | Current accounting period extended from 31 December 2017 to 28 February 2018 | |
18 Jul 2017 | AP01 | Appointment of Mr Gordon James Wilson as a director on 10 July 2017 | |
18 Jul 2017 | AP01 | Appointment of Mr Andrew William Hicks as a director on 10 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Benjamin James Stephens as a director on 10 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Peter Rennoldson as a director on 10 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of David Malcolm James as a director on 10 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Paul Driscoll as a director on 10 July 2017 | |
18 Jul 2017 | TM02 | Termination of appointment of Paul Driscoll as a secretary on 10 July 2017 | |
17 Jul 2017 | SH02 |
Statement of capital on 26 May 2014
|