HUTCHESON ENGINEERING LTD
Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Final Gazette dissolved following liquidation |
| 28/04/2528 April 2025 | Final Gazette dissolved following liquidation |
| 28/01/2528 January 2025 | Return of final meeting in a members' voluntary winding up |
| 21/08/2421 August 2024 | Registered office address changed from C/O Johnston Carmichael Office G08 (Ground Floor),Birchin Court 20 Birchin Lane London EC3V 9DU to C/O Johnston Carmichael 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-21 |
| 01/03/241 March 2024 | Liquidators' statement of receipts and payments to 2024-02-21 |
| 03/03/233 March 2023 | Resolutions |
| 03/03/233 March 2023 | Appointment of a voluntary liquidator |
| 03/03/233 March 2023 | Registered office address changed from 79 Pilgrims Lane Bugbrooke Northampton NN7 3PJ to Office G08 (Ground Floor),Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-03-03 |
| 03/03/233 March 2023 | Declaration of solvency |
| 03/03/233 March 2023 | Resolutions |
| 03/03/233 March 2023 | Resolutions |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
| 25/10/2225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 17/01/1617 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 30 WEST STREET WEEDON NORTHAMPTONSHIRE NN7 4QU |
| 10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 09/02/159 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 08/01/148 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 08/01/138 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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