Advanced company searchLink opens in new window

HUDSON GUITAR COMPANY LIMITED

Company number 05658983

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)
05 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 28 September 2017
20 Oct 2016 AD01 Registered office address changed from C/O Clyne & Co Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS to The Maltings East Tyndall Street Cardiff CF24 5EZ on 20 October 2016
17 Oct 2016 4.20 Statement of affairs with form 4.19
17 Oct 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29
18 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 5 January 2014
  • GBP 100
20 Feb 2014 MR01 Registration of charge 056589830002
23 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-23
14 Nov 2013 MR05 All of the property or undertaking has been released from charge 1
14 Nov 2013 MR04 Satisfaction of charge 1 in full
10 Oct 2013 MR05 All of the property or undertaking has been released from charge 1
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Mar 2013 AD01 Registered office address changed from 3 Mountain Road Caerphilly Mid Glamorgan CF83 1HG on 7 March 2013
31 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
31 Dec 2012 CH01 Director's details changed for Mr George Osztreicher on 1 January 2012
31 Dec 2012 CH01 Director's details changed for Mrs Julie Osztreicher on 1 January 2012
31 Dec 2012 CH03 Secretary's details changed for Mrs Julie Osztreicher on 1 January 2012
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1