- Company Overview for DAVID HUGHES DEVELOPMENTS LIMITED (08099765)
- Filing history for DAVID HUGHES DEVELOPMENTS LIMITED (08099765)
- People for DAVID HUGHES DEVELOPMENTS LIMITED (08099765)
- More for DAVID HUGHES DEVELOPMENTS LIMITED (08099765)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2020 | DS01 | Application to strike the company off the register | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr David Brian Hughes on 29 October 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | CH01 | Director's details changed for Mr David Brian Hughes on 4 August 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Robert James Paton on 21 January 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH01 | Director's details changed for Mr Robert James Paton on 5 May 2013 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
05 Jun 2013 | AD01 | Registered office address changed from 73 Hillsborough Park Camberley Surrey GU15 1HG United Kingdom on 5 June 2013 | |
14 Jun 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | |
11 Jun 2012 | NEWINC |
Incorporation
|