Advanced company searchLink opens in new window

HUGHES EMERGENCY SYSTEMS LIMITED

Company number 06949744

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
19 Apr 2015 CERTNM Company name changed hughes shelter systems LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-03-12
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
  • GBP 1
02 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013