Advanced company searchLink opens in new window

HUSH BUSINESS LTD

Company number 09519328

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)
15 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
15 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 May 2018 LIQ03 Liquidators' statement of receipts and payments to 28 February 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-01
24 Jan 2018 LIQ10 Removal of liquidator by court order
24 Jan 2018 600 Appointment of a voluntary liquidator
23 Oct 2017 LIQ10 Removal of liquidator by court order
06 Oct 2017 AD01 Registered office address changed from 7 Lockside Office Park Lockside Road Riversway Preston PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017
03 Oct 2017 LIQ MISC OC Court order INSOLVENCY:re block transfer order replacement of liq
03 Oct 2017 600 Appointment of a voluntary liquidator
24 May 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Apr 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2017 AD01 Registered office address changed from 3 Brewery Lane Ponteland Newcastle upon Tyne Tyne and Wear NE20 9NZ United Kingdom to 7 Lockside Office Park Lockside Road Riversway Preston PR2 2YS on 16 March 2017
13 Mar 2017 4.20 Statement of affairs with form 4.19
13 Mar 2017 600 Appointment of a voluntary liquidator
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
08 Jun 2016 TM01 Termination of appointment of Sophia Elizabeth as a director on 19 April 2016
19 Apr 2016 TM01 Termination of appointment of Sophia Elizabeth as a director on 19 April 2016
19 Apr 2016 AP01 Appointment of Ms Claire Proud as a director on 19 April 2016
31 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-31
  • GBP 100