46-48 HUMBER WAY MANAGEMENT LIMITED: Filings

  • Overview

    Company Name46-48 HUMBER WAY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05391921
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for 46-48 HUMBER WAY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Termination of appointment of Kathleen Mccatty as a secretary on Dec 16, 2016

    1 pagesTM02

    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 pagesAD01

    Appointment of Mr Rajinder Mair as a director on Dec 16, 2016

    2 pagesAP01

    Termination of appointment of Robert Mccatty as a director on Dec 16, 2016

    1 pagesTM01

    Annual return made up to Mar 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed 46-48 humber way LIMITED\certificate issued on 07/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2016

    RES15

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Mar 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2014

    Statement of capital on Apr 06, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Termination of appointment of Robert Mccatty as a secretary

    1 pagesTM02

    Annual return made up to Mar 14, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Mar 14, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Robert Mccatty on Mar 30, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    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