- Company Overview for HUSH BUSINESS LTD (09519328)
- Filing history for HUSH BUSINESS LTD (09519328)
- People for HUSH BUSINESS LTD (09519328)
- Insolvency for HUSH BUSINESS LTD (09519328)
- More for HUSH BUSINESS LTD (09519328)
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
|
|
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
|
|
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
|