Advanced company searchLink opens in new window

HYGO DEVELOPMENTS1 LIMITED

Company number 12087907

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)
13 Aug 2024 AD01 Registered office address changed from Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB England to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 13 August 2024
13 Aug 2024 600 Appointment of a voluntary liquidator
13 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-01
13 Aug 2024 LIQ02 Statement of affairs
19 Apr 2024 AA Micro company accounts made up to 29 July 2023
15 Aug 2023 TM01 Termination of appointment of Georgina Alexandra Moody as a director on 1 August 2022
15 Aug 2023 TM01 Termination of appointment of Michelle Andrea Hepden as a director on 1 August 2022
15 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with updates
15 Aug 2023 PSC01 Notification of Simon William Hepden as a person with significant control on 1 August 2022
15 Aug 2023 PSC07 Cessation of Georgina Alexandra Moody as a person with significant control on 1 August 2022
15 Aug 2023 PSC01 Notification of Nicholas John Moody as a person with significant control on 1 August 2022
15 Aug 2023 PSC07 Cessation of Michelle Andrea Hepden as a person with significant control on 1 August 2022
29 Apr 2023 AA Micro company accounts made up to 29 July 2022
03 Apr 2023 AD01 Registered office address changed from 10 the Stables Newby Hall Ripon North Yorkshire HG4 5AE England to Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB on 3 April 2023
18 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
09 May 2022 AA Micro company accounts made up to 31 July 2021
29 Apr 2022 AA01 Previous accounting period shortened from 30 July 2021 to 29 July 2021
07 Dec 2021 AD01 Registered office address changed from Hub 1 (Room 204-206) the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to 10 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 7 December 2021
27 Nov 2021 TM01 Termination of appointment of Frazer George Roberts as a director on 29 October 2021
05 Oct 2021 AA Micro company accounts made up to 30 July 2020
06 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
05 Jul 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
14 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to Hub 1 (Room 204-206) the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 8 April 2020
05 Aug 2019 MR01 Registration of charge 120879070001, created on 26 July 2019