Advanced company searchLink opens in new window

HUGHES & HOLMES LIMITED

Company number 05653154

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)
17 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2013 DS01 Application to strike the company off the register
16 Aug 2013 TM01 Termination of appointment of Anthony Robert Stanley as a director on 16 August 2013
16 Aug 2013 TM02 Termination of appointment of Anthony Robert Stanley as a secretary on 15 August 2013
16 Aug 2013 AP01 Appointment of Mr Timothy James Cotterill as a director on 15 August 2013
13 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
Statement of capital on 2012-12-13
  • GBP 1
01 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
23 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
09 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
17 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
17 Dec 2010 CH03 Secretary's details changed for Mr Anthony Robert Stanley on 17 December 2010
17 Dec 2010 CH01 Director's details changed for Mr Anthony Robert Stanley on 17 December 2010
07 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
16 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
03 Jul 2009 AA Accounts made up to 30 September 2008
30 Jun 2009 288a Director appointed mr anthony robert stanley
30 Jun 2009 288b Appointment Terminated Director james lister & sons LIMITED
22 Dec 2008 363a Return made up to 13/12/08; full list of members
10 Jul 2008 AA Accounts made up to 30 September 2007
17 Dec 2007 363a Return made up to 13/12/07; full list of members
13 Jul 2007 AA Accounts made up to 30 September 2006
20 Dec 2006 363a Return made up to 13/12/06; full list of members
20 Dec 2006 190 Location of debenture register
20 Dec 2006 287 Registered office changed on 20/12/06 from: spon lane south smethwick west midlands B66 1QJ