Advanced company searchLink opens in new window

HUDSON LUCAS CONSULTANTS LIMITED

Company number 06875713

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2019 DS01 Application to strike the company off the register
14 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
24 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
11 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 496
11 May 2016 CH01 Director's details changed for Mr John Watson on 11 May 2016
15 Feb 2016 AD01 Registered office address changed from Mayford House 43 Old Elvet Durham County Durham DH1 3HN to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016
29 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Sep 2015 CERTNM Company name changed wynyard management consultants LIMITED\certificate issued on 27/09/15
  • RES15 ‐ Change company name resolution on 2015-09-03
27 Sep 2015 CONNOT Change of name notice
30 Jun 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 November 2014
05 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 496
25 Feb 2015 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to Mayford House 43 Old Elvet Durham County Durham DH1 3HN on 25 February 2015
25 Feb 2015 TM02 Termination of appointment of Kenneth Hilton Knowlson as a secretary on 9 February 2015
25 Feb 2015 AP01 Appointment of Mr Paul Dinsdale as a director on 9 February 2015
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 496
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 495
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 TM01 Termination of appointment of Joseph Musgrave as a director
01 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders