46-48 HUMBER WAY MANAGEMENT LIMITED: Filings
Overview
| Company Name | 46-48 HUMBER WAY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05391921 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for 46-48 HUMBER WAY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Kathleen Mccatty as a secretary on Dec 16, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Half Acre Ellington Road Taplow Maidenhead Berkshire SL6 0BA to 33 Kingsbridge Road Southall UB2 5RT on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Rajinder Mair as a director on Dec 16, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Mccatty as a director on Dec 16, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed 46-48 humber way LIMITED\certificate issued on 07/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Robert Mccatty as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Robert Mccatty on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
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