- Company Overview for HUDSON WALKER INTERNATIONAL LIMITED (03307169)
- Filing history for HUDSON WALKER INTERNATIONAL LIMITED (03307169)
- People for HUDSON WALKER INTERNATIONAL LIMITED (03307169)
- Charges for HUDSON WALKER INTERNATIONAL LIMITED (03307169)
- Insolvency for HUDSON WALKER INTERNATIONAL LIMITED (03307169)
- More for HUDSON WALKER INTERNATIONAL LIMITED (03307169)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2020 | |
08 Apr 2019 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 8 April 2019 | |
04 Apr 2019 | LIQ02 | Statement of affairs | |
04 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
19 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Apr 2017 | SH03 | Purchase of own shares. | |
24 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 10 March 2017
|
|
10 Mar 2017 | TM02 | Termination of appointment of Mathew Dixon as a secretary on 10 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Mathew Dixon as a director on 10 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
21 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
06 Mar 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | CH01 | Director's details changed for Pauline Lorraine Hudson Evans on 23 January 2015 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |