- Company Overview for HUDSON LUCAS CONSULTANTS LIMITED (06875713)
- Filing history for HUDSON LUCAS CONSULTANTS LIMITED (06875713)
- People for HUDSON LUCAS CONSULTANTS LIMITED (06875713)
- More for HUDSON LUCAS CONSULTANTS LIMITED (06875713)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |