Advanced company searchLink opens in new window

JOSEPH HUGHES GROUP LIMITED

Company number NI066356

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)
03 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2011 AA
04 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
  • GBP 44
22 Dec 2010 AA
07 Dec 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
22 Jul 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
21 Jul 2010 CH03 Secretary's details changed for Susan Hughes on 30 April 2010
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 44
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 622,456
24 Nov 2009 AA
20 Nov 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
13 Feb 2009 AC(NI) 31/03/08 annual accts
09 Oct 2008 371S(NI) 21/09/08 annual return shuttle
09 Oct 2008 233(NI) Change of ARD
17 Apr 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
17 Apr 2008 98-2(NI) Return of allot of shares
17 Apr 2008 AGREE(NI) Pars re contract
07 Mar 2008 296(NI) Change of dirs/sec