MICHAEL HUGHES LIMITED

Swan House Swan House, Brentwood, CM14 4HE, Essex
StatusDISSOLVED
Company No.05387430
CategoryPrivate Limited Company
Incorporated10 Mar 2005
Age19 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution09 Sep 2023
Years8 months, 22 days

SUMMARY

MICHAEL HUGHES LIMITED is an dissolved private limited company with number 05387430. It was incorporated 19 years, 2 months, 22 days ago, on 10 March 2005 and it was dissolved 8 months, 22 days ago, on 09 September 2023. The company address is Swan House Swan House, Brentwood, CM14 4HE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2023

Action Date: 25 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-09

New address: Swan House 9 Queens Road Brentwood Essex CM14 4HE

Old address: 18 Sandwell Mansions West End Lane London NW6 1XL England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2017

Action Date: 20 May 2017

Category: Address

Type: AD01

Change date: 2017-05-20

Old address: 88 Fulham Road London SW3 6HR

New address: 18 Sandwell Mansions West End Lane London NW6 1XL

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2012

Action Date: 11 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Hughes

Change date: 2012-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Hughes

Change date: 2010-03-10

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hyde Company Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 23/12/07 from: 70 conduit street london W1S 2GF

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 30/09/05

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBC STUDIOS INVESTMENTS LIMITED

1 TELEVISION CENTRE,LONDON,W12 7FA

Number:02701369
Status:ACTIVE
Category:Private Limited Company

HARRISON TECHNOLOGY LIMITED

86 HIGHLANDS ROAD,FAREHAM,PO15 6JE

Number:06538256
Status:ACTIVE
Category:Private Limited Company

LEYBEECH LIMITED

590 GREEN LANES,LONDON,N13 5RY

Number:01446116
Status:ACTIVE
Category:Private Limited Company

ORBIS COMMODITIES LTD

FIRST FLOOR, SHERATON HOUSE,CHORLEYWOOD,WD3 5LH

Number:11763693
Status:ACTIVE
Category:Private Limited Company

RH 2019 LIMITED

157 FAIRLANDS AVENUE,THORNTON HEATH,CR7 6HJ

Number:11794118
Status:ACTIVE
Category:Private Limited Company
Number:CE014923
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source