- Company Overview for HUGHES EMERGENCY SYSTEMS LIMITED (06949744)
- Filing history for HUGHES EMERGENCY SYSTEMS LIMITED (06949744)
- People for HUGHES EMERGENCY SYSTEMS LIMITED (06949744)
- Registers for HUGHES EMERGENCY SYSTEMS LIMITED (06949744)
- More for HUGHES EMERGENCY SYSTEMS LIMITED (06949744)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2018 | TM02 | Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 | |
11 Sep 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
11 Sep 2017 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
09 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2017 | DS01 | Application to strike the company off the register | |
18 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
07 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
16 May 2016 | AD01 | Registered office address changed from Comet Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 | |
16 May 2016 | CC04 | Statement of company's objects | |
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | AP01 | Appointment of Mr Paul Darlington as a director on 3 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 | |
10 May 2016 | TM02 | Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 | |
12 Jan 2016 | AP03 | Appointment of Mrs Toni Marie Lock as a secretary | |
12 Jan 2016 | AP03 | Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 | |
12 Jan 2016 | TM02 | Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
19 Apr 2015 | CERTNM |
Company name changed hughes shelter systems LIMITED\certificate issued on 19/04/15
|
|
19 Apr 2015 | CONNOT | Change of name notice | |
29 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
02 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |