R HUGHES DESIGNS LTD

Company Documents

DateDescription
22/11/2422 November 2024 Liquidators' statement of receipts and payments to 2024-10-01

View Document

13/10/2313 October 2023 Registered office address changed from 4 Risca Road Newport NP20 4JW Wales to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 2023-10-13

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Statement of affairs

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2021-10-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

21/10/2021 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SAA (FY4) LTD


  • 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