- Company Overview for HUGHES 7920 LIMITED (06234648)
- Filing history for HUGHES 7920 LIMITED (06234648)
- People for HUGHES 7920 LIMITED (06234648)
- More for HUGHES 7920 LIMITED (06234648)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jun 2012 | AR01 |
Annual return made up to 2 May 2012 with full list of shareholders
Statement of capital on 2012-06-25
|
|
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
26 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for John Hughes on 2 May 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
01 Jun 2009 | 88(2) | Ad 01/06/09 gbp si 4@1=4 gbp ic 2/6 | |
12 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
20 Oct 2008 | 288b | Appointment Terminated Secretary joelle gibson | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from it pays LIMITED suite 102 newton house birchwood park the quadrant faraday street warrington WA3 6FW | |
22 May 2008 | 363a | Return made up to 02/05/08; full list of members | |
02 May 2007 | NEWINC | Incorporation |