Advanced company searchLink opens in new window

G & E HUGHES LTD

Company number 08812622

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)
24 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2024 DS01 Application to strike the company off the register
21 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
10 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
12 Feb 2021 PSC04 Change of details for Mr Garry Hughes as a person with significant control on 29 January 2021
11 Feb 2021 CH01 Director's details changed for Mr Garry Hughes on 29 January 2021
23 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
15 Dec 2020 PSC01 Notification of Garry Hughes as a person with significant control on 30 March 2020
15 Dec 2020 PSC07 Cessation of Estelle Hughes as a person with significant control on 20 April 2020
15 Dec 2020 PSC02 Notification of Datim Holdings Ltd as a person with significant control on 20 April 2020
15 Dec 2020 PSC07 Cessation of Garry Hughes as a person with significant control on 30 March 2020
15 Dec 2020 PSC04 Change of details for Mrs Estelle Hughes as a person with significant control on 30 March 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
13 Jul 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 May 2020
11 May 2020 SH01 Statement of capital following an allotment of shares on 20 April 2020
  • GBP 100
11 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital increased by £50 / directors authorised to pay up shares under the authorities of resolutions 20/04/2020
11 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital of the company be increased by £50/directors authorised to pay up the shares issued using the relevant amount standing to the credit of the company's reserve that arises or is increased as a result of a reduction of capital that does not involve a repayment to shareholders 20/04/2020
11 May 2020 SH01 Statement of capital following an allotment of shares on 20 April 2020
  • GBP 100