Advanced company searchLink opens in new window

HUGHES ILLUSTRATION LIMITED

Company number 06251546

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2011 DS01 Application to strike the company off the register
19 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
09 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
09 Jun 2011 CH01 Director's details changed for Mr Tom Hughes on 6 June 2011
09 Jun 2011 AD01 Registered office address changed from C/O Tom Hughes 25 Albert Road Hanham Bristol Avon BS15 3QX United Kingdom on 9 June 2011
09 Jun 2011 AD01 Registered office address changed from 5 Altringham Road St George Bristol Avon BS5 7AS on 9 June 2011
21 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
25 May 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Tom Hughes on 17 May 2010
06 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
08 Jun 2009 363a Return made up to 17/05/09; full list of members
06 Jun 2009 353 Location of register of members
06 Jun 2009 287 Registered office changed on 06/06/2009 from 5 altringham road st george bristol avon BS5 7AS
06 Jun 2009 190 Location of debenture register
16 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
10 Dec 2008 288b Appointment Terminated Secretary patrick kelly
01 Dec 2008 288a Secretary appointed graham harvey hughes
27 Oct 2008 287 Registered office changed on 27/10/2008 from 12 backfields lane stokes croft bristol avon BS2 8QW
20 Jun 2008 363a Return made up to 17/05/08; full list of members
20 Jun 2008 353 Location of register of members
20 Jun 2008 287 Registered office changed on 20/06/2008 from 1-3 st johns court whiteladies road bristol banes BS8 2QX
20 Jun 2008 190 Location of debenture register
12 Nov 2007 CERTNM Company name changed hughes illustrations LIMITED\certificate issued on 12/11/07