Advanced company searchLink opens in new window

K J HUDSON MACHINERY SERVICES LTD

Company number 04439394

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)
15 May 2024 AD01 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 15 May 2024
13 May 2024 LIQ03 Liquidators' statement of receipts and payments to 18 February 2024
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 18 February 2023
25 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 18 February 2022
22 Mar 2021 600 Appointment of a voluntary liquidator
22 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-19
22 Mar 2021 LIQ02 Statement of affairs
03 Feb 2021 AD01 Registered office address changed from 50 Bennetts Hill Dudley West Midlands DY2 7EW to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 3 February 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
21 Oct 2019 PSC01 Notification of Claire Michelle Dey as a person with significant control on 21 October 2019
21 Oct 2019 PSC07 Cessation of Kenneth John Hudson as a person with significant control on 21 October 2019
16 May 2019 AP01 Appointment of Miss Claire Michelle Dey as a director on 16 May 2019
16 May 2019 TM01 Termination of appointment of Kenneth John Hudson as a director on 16 May 2019
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
27 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
17 May 2016 CH03 Secretary's details changed for Dawn Smith on 17 May 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015