Advanced company searchLink opens in new window

HUDMAN LIMITED

Company number 05530213

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)
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
  • GBP 990,000,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 690.00000