HUMBERTS UK LIMITED: Filings

  • Overview

    Company NameHUMBERTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11367331
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HUMBERTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    25 pagesAM10

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    37 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 113673310001 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on May 16, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Tim Simmons on Mar 07, 2019

    2 pagesCH01

    Current accounting period shortened from May 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Appointment of Mr Tim Simmons as a director on Oct 01, 2018

    2 pagesAP01

    Registration of charge 113673310002, created on Aug 14, 2018

    23 pagesMR01

    Statement of capital following an allotment of shares on Jul 16, 2018

    • Capital: GBP 200
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 28, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2018

    RES15

    Appointment of Mr Anthony Wild as a director on May 31, 2018

    2 pagesAP01

    Appointment of Mr Ewan James Kearney as a director on May 31, 2018

    2 pagesAP01

    Registration of charge 113673310001, created on May 18, 2018

    43 pagesMR01

    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