- Company Overview for HUGHES ILLUSTRATION LIMITED (06251546)
- Filing history for HUGHES ILLUSTRATION LIMITED (06251546)
- People for HUGHES ILLUSTRATION LIMITED (06251546)
- More for HUGHES ILLUSTRATION LIMITED (06251546)
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
|
|
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 |