G.C. HUGHES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Registered office address changed from 51 Minera Hall Road Minera Wrexham Clwyd LL11 3YD to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-03-19 |
19/03/2519 March 2025 | Resolutions |
19/03/2519 March 2025 | Appointment of a voluntary liquidator |
19/03/2519 March 2025 | Declaration of solvency |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
17/05/2417 May 2024 | Previous accounting period extended from 2024-01-31 to 2024-05-03 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/10/214 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 |
22/01/2122 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/08/191 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/02/1623 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
12/03/1512 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/02/1315 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
15/02/1315 February 2013 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 8 BRYN HYFRYD COEDPOETH WREXHAM LL11 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOWRING / 15/09/2011 |
10/03/1110 March 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOWRING / 25/01/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | LOCATION OF REGISTER OF MEMBERS |
03/03/093 March 2009 | APPOINTMENT TERMINATED SECRETARY ALISON BOWRING |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 25 CASTLE ROAD COEDPOETH WREXHAM WALES LL11 3NU |
03/03/093 March 2009 | LOCATION OF DEBENTURE REGISTER |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOWRING / 01/01/2009 |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
17/02/0717 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | NEW SECRETARY APPOINTED |
13/10/0513 October 2005 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: SUITE S5C, CHESTER ENTERPRISE CENTRE, HOOLE BRIDGE CHESTER CH2 3NE |
13/10/0513 October 2005 | NEW DIRECTOR APPOINTED |
28/01/0528 January 2005 | SECRETARY RESIGNED |
28/01/0528 January 2005 | DIRECTOR RESIGNED |
24/01/0524 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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