- Company Overview for HUMBER GRANULATION LIMITED (12346877)
- Filing history for HUMBER GRANULATION LIMITED (12346877)
- People for HUMBER GRANULATION LIMITED (12346877)
- Insolvency for HUMBER GRANULATION LIMITED (12346877)
- More for HUMBER GRANULATION LIMITED (12346877)
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) |
---|---|---|---|
27 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2024 | |
21 May 2024 | 600 | Appointment of a voluntary liquidator | |
02 May 2024 | TM01 | Termination of appointment of Paul Coupland as a director on 17 April 2024 | |
16 Apr 2024 | LIQ10 | Removal of liquidator by court order | |
11 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2023 | |
06 Dec 2022 | LIQ02 | Statement of affairs | |
20 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2022 | AD01 | Registered office address changed from 12 Barrick Close Barrow-upon-Humber North Lincolnshire DN19 7DU United Kingdom to Wilson Filed Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 20 October 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Apr 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
03 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-03
|