HUGHDERL LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

05/01/235 January 2023 Registered office address changed from 936 Leeds Road Dewsbury WF12 7QP United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-01-05

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-04-05

View Document

07/05/227 May 2022 Registered office address changed from 47 Spring Walk Newport PO30 5nd United Kingdom to 936 Leeds Road Dewsbury WF12 7QP on 2022-05-07

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/02/2120 February 2021 CURRSHO FROM 30/11/2021 TO 05/04/2021

View Document

13/01/2113 January 2021 CESSATION OF KATY FIELD AS A PSC

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GERALD FERNANDEZ

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR KATY FIELD

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR MARK GERALD FERNANDEZ

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 6 CRANES COURT BASILDON SS14 2FN ENGLAND

View Document

03/11/203 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company