- Company Overview for HUSMANN UK LIMITED (06325373)
- Filing history for HUSMANN UK LIMITED (06325373)
- People for HUSMANN UK LIMITED (06325373)
- Insolvency for HUSMANN UK LIMITED (06325373)
- More for HUSMANN UK LIMITED (06325373)
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 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
05 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
29 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2014 | |
22 Aug 2013 | AD01 | Registered office address changed from Husmann Uk Kitling Road Knowsley Business Park Prescot Merseyside L34 9JA United Kingdom on 22 August 2013 | |
16 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Apr 2013 | AR01 |
Annual return made up to 26 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
|
|
17 Sep 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
17 Sep 2012 | AD01 | Registered office address changed from 113 Worcester Road Hagley Stourbridge West Midlands DY9 0NG United Kingdom on 17 September 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
25 Aug 2010 | AD01 | Registered office address changed from Laurel House, Kitling Road Knowsley Business Park Prescot Merseyside L34 9JA on 25 August 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 Mar 2010 | TM01 | Termination of appointment of William Edwards as a director | |
01 Mar 2010 | AP01 | Appointment of Mr Daniel William Edwards as a director | |
06 Oct 2009 | CH01 | Director's details changed for Mr William Alexander Edwards on 5 October 2009 | |
24 Sep 2009 | 288b | Appointment terminated director peter cooke | |
19 Aug 2009 | 363a | Return made up to 26/07/09; full list of members |