Advanced company searchLink opens in new window

RYAN HUGHES LIMITED

Company number 10816272

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)
14 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 28 July 2023
03 Nov 2022 AD01 Registered office address changed from Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 3 November 2022
03 Nov 2022 LIQ02 Statement of affairs
03 Nov 2022 600 Appointment of a voluntary liquidator
03 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-27
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
12 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
07 Dec 2021 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ England to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ on 7 December 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
23 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
19 Oct 2018 AD01 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 19 October 2018
16 Aug 2018 CS01 Confirmation statement made on 25 June 2018 with updates
16 Aug 2018 PSC04 Change of details for Mr Ryan Robert Hughes as a person with significant control on 28 June 2018
16 Aug 2018 CH01 Director's details changed for Mr Ryan Robert Hughes on 28 June 2018
13 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-13
  • GBP 100