Advanced company searchLink opens in new window

YR HUGHES LTD

Company number 13705219

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)
01 Apr 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2024 AD01 Registered office address changed from Suite 104 Junction House - Junction Eco Park Rake Lane Swinton M27 8LU United Kingdom to Suite 3D, Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on 12 July 2024
01 Jul 2024 AA Micro company accounts made up to 5 April 2024
17 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
20 Oct 2023 AA Micro company accounts made up to 5 April 2023
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 CS01 Confirmation statement made on 25 October 2022 with updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Micro company accounts made up to 5 April 2022
24 May 2022 AA01 Previous accounting period shortened from 31 October 2022 to 5 April 2022
08 Mar 2022 PSC07 Cessation of Toni-Leigh Evans as a person with significant control on 12 January 2022
05 Mar 2022 PSC01 Notification of Rachel Ann Sim as a person with significant control on 12 January 2022
04 Mar 2022 TM01 Termination of appointment of Toni-Leigh Evans as a director on 12 January 2022
01 Mar 2022 AP01 Appointment of Ms Rachel Ann Sim as a director on 12 January 2022
23 Feb 2022 AD01 Registered office address changed from 160 Heol Glannant Bettws Bridgend CF32 8SF Wales to Suite 104 Junction House - Junction Eco Park Rake Lane Swinton M27 8LU on 23 February 2022
26 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-26
  • GBP 1