Advanced company searchLink opens in new window

HUYCK.WANGNER UK LIMITED

Company number 03805560

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)
20 Mar 2019 SH19 Statement of capital on 20 March 2019
  • GBP 633
20 Mar 2019 CAP-SS Solvency Statement dated 18/03/19
20 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 19/03/2019
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 633
05 Oct 2018 AA Full accounts made up to 31 December 2017
21 Aug 2018 TM01 Termination of appointment of Oliver Hakel as a director on 9 March 2018
21 Aug 2018 AP01 Appointment of Mr Harald Weimer as a director on 9 March 2018
16 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
11 Jul 2018 TM02 Termination of appointment of Paul Hastings Administrative Services Limited as a secretary on 11 July 2018
10 Oct 2017 AA Full accounts made up to 31 December 2016
29 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
09 Feb 2017 AA Full accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
12 Apr 2016 AP01 Appointment of Mr Michael Francis Bly as a director on 1 April 2016
11 Apr 2016 TM01 Termination of appointment of Teresa Kaye Posey-Kazaglis as a director on 20 November 2015
11 Apr 2016 TM01 Termination of appointment of Kevin Mcdougall as a director on 31 March 2016
19 Dec 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 AD01 Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG to The Links 2nd Floor Suite 6 Herne Bay Kent CT6 7GQ on 6 October 2015
23 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 632
01 Jul 2015 MR04 Satisfaction of charge 6 in full
12 Apr 2015 AA Full accounts made up to 31 December 2013
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2014 TM01 Termination of appointment of Michael Steven Buchanan as a director on 26 November 2014
18 Dec 2014 AP01 Appointment of Mr Oliver Hakel as a director on 26 November 2014
29 Aug 2014 AP01 Appointment of Ms Teresa Kaye Posey-Kazaglis as a director on 21 August 2014