Advanced company searchLink opens in new window

HUK 47 LIMITED

Company number 08474243

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)
29 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
19 Feb 2014 SH02 Sub-division of shares on 12 February 2014
19 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The 1 ordinary share of £1 in the share capitalof the company be sub divided into 100000 ordinary shares that have a par value of £0.00001 12/02/2014
10 Feb 2014 TM01 Termination of appointment of Andrew Pepper as a director
10 Feb 2014 AP01 Appointment of Mr Robert James Lee as a director
10 Feb 2014 TM01 Termination of appointment of Paul Mcgowan as a director
10 Feb 2014 AP01 Appointment of Mr Keith Ainsworth as a director
10 Feb 2014 TM02 Termination of appointment of Inca Lockhart-Ross as a secretary
10 Feb 2014 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 10 February 2014
03 May 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
03 May 2013 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 3 May 2013
03 May 2013 TM01 Termination of appointment of Robert Lee as a director
03 May 2013 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary
03 May 2013 AP01 Appointment of Mr Andrew John Pepper as a director
03 May 2013 AP01 Appointment of Mr Paul Mcgowan as a director
05 Apr 2013 NEWINC Incorporation