Advanced company searchLink opens in new window

HUGHES & SONS PROPERTY INVESTMENTS LTD

Company number 06506400

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2016 DS01 Application to strike the company off the register
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 77
14 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 77
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Nov 2013 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 6 November 2013
21 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
21 Feb 2013 TM01 Termination of appointment of Michael Hughes as a director
06 Jul 2012 AA Total exemption full accounts made up to 29 February 2012
24 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
24 Feb 2012 CH03 Secretary's details changed for Anne Hughes on 18 February 2012
24 Feb 2012 CH01 Director's details changed for Charles Hughes on 18 February 2012
24 Feb 2012 CH01 Director's details changed for Mr Michael Hughes on 18 February 2012
24 Feb 2012 CH01 Director's details changed for Mr Paul Hughes on 18 February 2012
08 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
23 Feb 2011 AD01 Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 23 February 2011
25 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
11 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Mr Paul Hughes on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Mr Michael Hughes on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Charles Hughes on 11 March 2010