Advanced company searchLink opens in new window

HUMBER DEVELOPMENTS LIMITED

Company number 07228329

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
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
  • GBP 243,971
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
  • GBP 243,971
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