Advanced company searchLink opens in new window

HUSMANN UK LIMITED

Company number 06325373

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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