HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED: Filings
Overview
| Company Name | HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04936582 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Termination of appointment of Sisec Limited as a secretary on Jul 08, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on Dec 24, 2014 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Jason Lloyd Protheroe as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Nigel Lloyd as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Allan Richards as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Thompson as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marcus Schett as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Marie Dubois as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Jerome Maironi as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Allan Richards on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Jerome Maironi on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Marie Astrid Dubois on Oct 01, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB* on Oct 11, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Director's details changed for Marcus Schett on Dec 12, 2011 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0