HUMBERTS UK LIMITED: Filings
Overview
| Company Name | HUMBERTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11367331 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HUMBERTS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||||||||||||||
Notice of move from Administration to Dissolution | 25 pages | AM23 | ||||||||||||||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||||||||||||||
Administrator's progress report | 24 pages | AM10 | ||||||||||||||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||||||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||||||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||||||||||||||
Statement of administrator's proposal | 37 pages | AM03 | ||||||||||||||||||||||
Registered office address changed from 1st Floor Whitecroft House 51 Water Lane Wilmslow SK9 5BQ United Kingdom to 340 Deansgate Manchester M3 4LY on Dec 31, 2019 | 2 pages | AD01 | ||||||||||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||||||||||
Satisfaction of charge 113673310001 in full | 1 pages | MR04 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 16, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Tim Simmons on Mar 07, 2019 | 2 pages | CH01 | ||||||||||||||||||||||
Current accounting period shortened from May 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||||||||||
Appointment of Mr Tim Simmons as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||||||||||||||
Registration of charge 113673310002, created on Aug 14, 2018 | 23 pages | MR01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 16, 2018
| 4 pages | SH01 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Anthony Wild as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Ewan James Kearney as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||||||||||||||
Registration of charge 113673310001, created on May 18, 2018 | 43 pages | MR01 | ||||||||||||||||||||||
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