Advanced company searchLink opens in new window

HUDSON & BRIDGES LIMITED

Company number 06059424

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 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
27 Oct 2011 4.68 Liquidators' statement of receipts and payments to 18 October 2011
26 Oct 2010 4.20 Statement of affairs with form 4.19
26 Oct 2010 600 Appointment of a voluntary liquidator
26 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-19
25 Oct 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
25 Oct 2010 AD01 Registered office address changed from 11E Lewis Crescent Brighton East Sussex BN2 1FH on 25 October 2010
14 Oct 2010 SH06 Cancellation of shares. Statement of capital on 14 October 2010
  • GBP 500
14 Oct 2010 SH06 Cancellation of shares. Statement of capital on 14 October 2010
  • GBP 500
14 Oct 2010 SH03 Purchase of own shares.
14 Oct 2010 SH03 Purchase of own shares.
23 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 508
23 Sep 2010 SH01 Statement of capital following an allotment of shares on 3 November 2009
  • GBP 505
26 Aug 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
26 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2010 AA Total exemption small company accounts made up to 5 April 2009
29 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2010 SH01 Statement of capital following an allotment of shares on 8 October 2009
  • GBP 500
29 Oct 2009 TM01 Termination of appointment of Christopher Gull as a director
07 Oct 2009 TM02 Termination of appointment of Cm Secretaries Limited as a secretary
06 Oct 2009 AP01 Appointment of Mr Christopher Gull as a director
19 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
19 Jan 2009 363a Return made up to 19/01/09; full list of members