- Company Overview for BARLOW HUGHES ASSOCIATES LIMITED (04137781)
- Filing history for BARLOW HUGHES ASSOCIATES LIMITED (04137781)
- People for BARLOW HUGHES ASSOCIATES LIMITED (04137781)
- Insolvency for BARLOW HUGHES ASSOCIATES LIMITED (04137781)
- More for BARLOW HUGHES ASSOCIATES LIMITED (04137781)
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) |
---|---|---|---|
21 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Jul 2013 | 4.70 | Declaration of solvency | |
29 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jun 2013 | CH01 | Director's details changed for Simon John Kendrick on 15 May 2013 | |
08 May 2013 | AA01 | Current accounting period extended from 31 March 2013 to 26 May 2013 | |
16 Jan 2013 | AR01 |
Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-01-16
|
|
15 Jan 2013 | AD01 | Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 | |
11 Dec 2012 | AD01 | Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
12 Jan 2011 | AD01 | Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 12 January 2011 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Simon John Kendrick on 10 March 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Feb 2009 | 288a | Director appointed karen kendrick | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jan 2009 | 363a | Return made up to 09/01/09; full list of members | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Jan 2008 | 363a | Return made up to 09/01/08; full list of members |