- Company Overview for HUMBER DEVELOPMENTS LIMITED (07228329)
- Filing history for HUMBER DEVELOPMENTS LIMITED (07228329)
- People for HUMBER DEVELOPMENTS LIMITED (07228329)
- Charges for HUMBER DEVELOPMENTS LIMITED (07228329)
- Insolvency for HUMBER DEVELOPMENTS LIMITED (07228329)
- More for HUMBER DEVELOPMENTS LIMITED (07228329)
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) |
---|---|---|---|
02 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2018 | |
20 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2017 | |
08 Apr 2016 | AD01 | Registered office address changed from Humber Developments Ltd Blacktoft Nursery Broad Lane Gilberdyke East Yorkshire HU15 2TB England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 8 April 2016 | |
08 Mar 2016 | 4.70 | Declaration of solvency | |
08 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Aug 2015 | AD01 | Registered office address changed from Humber Developments Ltd Norfolk Bank Lane Ellerker Brough East Yorkshire HU15 2FJ to Humber Developments Ltd Blacktoft Nursery Broad Lane Gilberdyke East Yorkshire HU15 2TB on 6 August 2015 | |
02 Jun 2015 | AA | Group of companies' accounts made up to 31 July 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
07 Apr 2015 | TM02 | Termination of appointment of Duncan Mcgahey as a secretary on 31 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Duncan Mcgahey as a director on 31 March 2015 | |
10 Mar 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 | |
01 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
04 Jan 2014 | AUD | Auditor's resignation | |
01 Oct 2013 | AA | Group of companies' accounts made up to 29 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
05 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Mr Roger Kenneth Sayer on 20 April 2012 | |
24 Apr 2012 | CH01 | Director's details changed for Robert Ian Sayer on 20 April 2012 | |
18 Oct 2011 | AD01 | Registered office address changed from Common Lane Welton Brough East Yorkshire HU15 1UT on 18 October 2011 |