Advanced company searchLink opens in new window

HUGHES CARLISLE LAW LIMITED

Company number 06950081

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)
16 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 18 October 2019
25 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 18 October 2020
17 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 18 October 2018
30 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 18 October 2017
09 Dec 2016 AD01 Registered office address changed from 659-661 West Derby Road Tuebrook Liverpool L13 8AG to 1 Old Hall Street Liverpool Merseyside L3 9HF on 9 December 2016
03 Nov 2016 4.20 Statement of affairs with form 4.19
03 Nov 2016 600 Appointment of a voluntary liquidator
03 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-19
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Apr 2016 AD03 Register(s) moved to registered inspection location C/O Lee-Sara Davis 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 TM01 Termination of appointment of Fiona Annabel Swarbrick as a director on 2 December 2015
28 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
28 Jul 2015 AD02 Register inspection address has been changed to C/O Lee-Sara Davis 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS
02 Feb 2015 AP01 Appointment of Mrs Fiona Annabel Swarbrick as a director on 26 November 2014
27 Nov 2014 TM02 Termination of appointment of David Ronald Hughes as a secretary on 25 November 2014
27 Nov 2014 AP03 Appointment of Miss Susan Theresa Clements as a secretary on 25 November 2014
27 Nov 2014 TM01 Termination of appointment of David Ronald Hughes as a director on 25 November 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AD01 Registered office address changed from 7500 Daresbury Park Daresbury Warrington WA4 4BS to 659-661 West Derby Road Tuebrook Liverpool L13 8AG on 5 August 2014
08 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders