C.J.HUGHES & SONS LIMITED

05799124
570-572 ETRURIA ROAD NEWCASTLE STAFFORDSHIRE ST5 0SU

Documents

Documents
Date Category Description Pages
02 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
02 Mar 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
01 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
28 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
12 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
13 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Apr 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
13 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Apr 2010 resolution Resolution 1 Buy now
18 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jan 2010 accounts Annual Accounts 5 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from 104 hassell street newcastle under lyme staffordshire ST5 1AY 1 Buy now
08 Jun 2009 annual-return Return made up to 27/04/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
21 May 2008 annual-return Return made up to 27/04/08; full list of members 3 Buy now
21 Feb 2008 accounts Annual Accounts 5 Buy now
29 May 2007 annual-return Return made up to 27/04/07; full list of members 6 Buy now
25 May 2007 address Registered office changed on 25/05/07 from: water street newcastle staffs ST5 1HN 1 Buy now
05 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2006 officers Director resigned 1 Buy now
10 May 2006 officers Secretary resigned 1 Buy now
10 May 2006 address Registered office changed on 10/05/06 from: 29-31 moorland road burslem stoke on trent ST6 1DS 1 Buy now
10 May 2006 officers New director appointed 2 Buy now
10 May 2006 officers New secretary appointed 2 Buy now
27 Apr 2006 incorporation Incorporation Company 20 Buy now