- Company Overview for HUDSON GUITAR COMPANY LIMITED (05658983)
- Filing history for HUDSON GUITAR COMPANY LIMITED (05658983)
- People for HUDSON GUITAR COMPANY LIMITED (05658983)
- Charges for HUDSON GUITAR COMPANY LIMITED (05658983)
- Insolvency for HUDSON GUITAR COMPANY LIMITED (05658983)
- More for HUDSON GUITAR COMPANY LIMITED (05658983)
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
|
|
18 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
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
|
|
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
|
|
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
|
|
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 |