- Company Overview for HUSH MINOAN PARTNERSHIP LIMITED (07076123)
- Filing history for HUSH MINOAN PARTNERSHIP LIMITED (07076123)
- People for HUSH MINOAN PARTNERSHIP LIMITED (07076123)
- Charges for HUSH MINOAN PARTNERSHIP LIMITED (07076123)
- Insolvency for HUSH MINOAN PARTNERSHIP LIMITED (07076123)
- More for HUSH MINOAN PARTNERSHIP LIMITED (07076123)
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) |
---|---|---|---|
10 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2024 | |
07 Oct 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Sep 2023 | AD01 | Registered office address changed from Unit 5 Bagbury Park the Street Lydiard Millicent Swindon SN5 3LW England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 9 September 2023 | |
29 Aug 2023 | LIQ02 | Statement of affairs | |
29 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
16 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
10 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
21 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
12 Oct 2018 | PSC07 | Cessation of Keith Martin Johns as a person with significant control on 12 October 2018 | |
12 Oct 2018 | PSC07 | Cessation of Jayne Kathleen Grace Johns as a person with significant control on 12 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Keith Martin Johns as a director on 12 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Jayne Kathleen Grace Johns as a director on 12 October 2018 | |
11 Sep 2018 | PSC04 | Change of details for Mrs Deborah Baker as a person with significant control on 11 September 2018 | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
13 Nov 2017 | AD01 | Registered office address changed from Unit 9, Glenmore Business Park Southmead Close Westmead Swindon SN5 7FP England to Unit 5 Bagbury Park the Street Lydiard Millicent Swindon SN5 3LW on 13 November 2017 |