- Company Overview for HUGHES AND LEATHER RETAIL LTD (07952749)
- Filing history for HUGHES AND LEATHER RETAIL LTD (07952749)
- People for HUGHES AND LEATHER RETAIL LTD (07952749)
- More for HUGHES AND LEATHER RETAIL LTD (07952749)
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) |
---|---|---|---|
09 Oct 2023 | BONA | Bona Vacantia disclaimer | |
10 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Matthew Paul Leather as a director on 31 March 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
14 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AD01 | Registered office address changed from Unit 12 Imperial Building High Street Rotherham South Yorkshire S60 1FF England to Unit 12 Imperial Building High Street Rotherham South Yorkshire S60 1FF on 11 March 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from Orchard Centre 14-18 West Bar Green Sheffield South Yorkshire S1 2DA to Unit 12 Imperial Building High Street Rotherham South Yorkshire S60 1FF on 11 March 2015 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
15 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
20 Aug 2013 | AP01 | Appointment of Mr Matthew Paul Leather as a director |