- Company Overview for HYGO DEVELOPMENTS1 LIMITED (12087907)
- Filing history for HYGO DEVELOPMENTS1 LIMITED (12087907)
- People for HYGO DEVELOPMENTS1 LIMITED (12087907)
- Charges for HYGO DEVELOPMENTS1 LIMITED (12087907)
- Insolvency for HYGO DEVELOPMENTS1 LIMITED (12087907)
- More for HYGO DEVELOPMENTS1 LIMITED (12087907)
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
|
|
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 |