Advanced company searchLink opens in new window

DAVID HUGGETT MOTOR FACTORS LIMITED

Company number 01052555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
28 Jun 2021 AD01 Registered office address changed from Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
15 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
14 Dec 2020 AD01 Registered office address changed from 1 Colmore Square Birmingham B4 6AA England to 1 City Square Leeds West Yorkshire LS1 2AL on 14 December 2020
12 Dec 2020 LIQ01 Declaration of solvency
08 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-23
08 Dec 2020 600 Appointment of a voluntary liquidator
30 Mar 2020 SH20 Statement by Directors
30 Mar 2020 SH19 Statement of capital on 30 March 2020
  • GBP 1
30 Mar 2020 CAP-SS Solvency Statement dated 17/03/20
30 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
17 Apr 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
15 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2018 PSC07 Cessation of David Robert Huggett as a person with significant control on 2 February 2018
12 Feb 2018 TM01 Termination of appointment of Deborah Karen Baker as a director on 2 February 2018
12 Feb 2018 TM01 Termination of appointment of David Robert Huggett as a director on 2 February 2018
12 Feb 2018 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 2 February 2018
12 Feb 2018 PSC07 Cessation of Valerie Patricia Huggett as a person with significant control on 2 February 2018