S HUYTON & SONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/01/2431 January 2024 | Final Gazette dissolved following liquidation |
| 31/01/2431 January 2024 | Final Gazette dissolved following liquidation |
| 31/01/2431 January 2024 | Final Gazette dissolved following liquidation |
| 31/10/2331 October 2023 | Return of final meeting in a creditors' voluntary winding up |
| 25/10/2225 October 2022 | Liquidators' statement of receipts and payments to 2022-08-25 |
| 22/10/2122 October 2021 | Liquidators' statement of receipts and payments to 2021-08-25 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/04/1618 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/04/1415 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/04/1325 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/04/1216 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 75 TOWN GREEN LANE AUGHTON ORMSKIRK LANCASHIRE L39 6SE |
| 13/05/1113 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/05/107 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN HUYTON / 01/11/2009 |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD HUYTON / 01/11/2009 |
| 05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM BAKER TILLY NUMBER ONE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9SX |
| 17/04/0917 April 2009 | RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS |
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
| 23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 30/05/0730 May 2007 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: THE STEAM MILL STEAM MILL STREET CHESTER CH3 5AN |
| 23/05/0723 May 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
| 11/04/0611 April 2006 | NEW DIRECTOR APPOINTED |
| 11/04/0611 April 2006 | DIRECTOR RESIGNED |
| 11/04/0611 April 2006 | SECRETARY RESIGNED |
| 11/04/0611 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/03/0622 March 2006 | 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