- Company Overview for THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED (08284168)
- Filing history for THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED (08284168)
- People for THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED (08284168)
- Charges for THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED (08284168)
- Insolvency for THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED (08284168)
- More for THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED (08284168)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2024 | LIQ MISC | INSOLVENCY:Secretary of State release of Liquidator Phillip Edward Pierce wef 12/04/2024. | |
17 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2024 | LIQ10 | Removal of liquidator by court order | |
18 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2023 | |
12 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2022 | |
16 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2021 | |
29 May 2020 | 600 | Appointment of a voluntary liquidator | |
13 May 2020 | AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
13 May 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Apr 2020 | AM10 | Administrator's progress report | |
06 Jan 2020 | AM10 | Administrator's progress report | |
27 Aug 2019 | AM07 | Result of meeting of creditors | |
16 Aug 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
02 Aug 2019 | AM03 | Statement of administrator's proposal | |
19 Jun 2019 | AM01 | Appointment of an administrator | |
19 Jun 2019 | AD01 | Registered office address changed from Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF United Kingdom to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 19 June 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | MA | Memorandum and Articles of Association | |
19 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Aug 2017 | MR01 | Registration of charge 082841680006, created on 29 August 2017 |