Advanced company searchLink opens in new window

C.J.HUGHES & SONS LIMITED

Company number 05799124

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)
02 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2018 4.68 Liquidators' statement of receipts and payments to 30 September 2018
17 May 2018 4.68 Liquidators' statement of receipts and payments to 31 March 2018
17 Nov 2017 4.68 Liquidators' statement of receipts and payments to 30 September 2017
22 Jun 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
28 Apr 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
11 Nov 2016 4.68 Liquidators' statement of receipts and payments to 30 September 2016
18 May 2016 4.68 Liquidators' statement of receipts and payments to 31 March 2016
05 Nov 2015 4.68 Liquidators' statement of receipts and payments to 30 September 2015
08 May 2015 4.68 Liquidators' statement of receipts and payments to 31 March 2015
23 Oct 2014 4.68 Liquidators' statement of receipts and payments to 30 September 2014
12 May 2014 4.68 Liquidators' statement of receipts and payments to 30 April 2014
13 Nov 2013 4.68 Liquidators' statement of receipts and payments to 30 September 2013
01 May 2013 4.68 Liquidators' statement of receipts and payments to 31 March 2013
15 Nov 2012 4.68 Liquidators' statement of receipts and payments to 30 September 2012
16 May 2012 4.68 Liquidators' statement of receipts and payments to 30 September 2011
27 Apr 2012 4.68 Liquidators' statement of receipts and payments to 31 March 2012
06 Apr 2011 4.68 Liquidators' statement of receipts and payments to 31 March 2011
13 Apr 2010 4.20 Statement of affairs with form 4.19
13 Apr 2010 600 Appointment of a voluntary liquidator
13 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Mar 2010 AD01 Registered office address changed from Poolside Off Stanier Street Newcastle Under Lyme Staffordshire ST5 2SS on 18 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
09 Jun 2009 287 Registered office changed on 09/06/2009 from 104 hassell street newcastle under lyme staffordshire ST5 1AY