Advanced company searchLink opens in new window

SVITZER HUMBER LIMITED

Company number 00524008

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Feb 2018 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018
02 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 24 August 2017
20 Jul 2017 600 Appointment of a voluntary liquidator
20 Jul 2017 LIQ10 Removal of liquidator by court order
21 Oct 2016 LIQ MISC OC Court order insolvency:replacement of liquidator
21 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
21 Oct 2016 600 Appointment of a voluntary liquidator
16 Sep 2016 4.68 Liquidators' statement of receipts and payments to 24 August 2016
12 Aug 2016 AD01 Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016
09 Sep 2015 AD01 Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 September 2015
08 Sep 2015 4.70 Declaration of solvency
08 Sep 2015 600 Appointment of a voluntary liquidator
08 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-25
24 Aug 2015 TM01 Termination of appointment of Marc Rudolf Pieter Niederer as a director on 24 August 2015
24 Aug 2015 AP01 Appointment of Mr David Noakes as a director on 24 August 2015
16 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 8,900,000
16 Oct 2014 CH01 Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
20 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 8,900,000
20 Sep 2013 CH01 Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013
20 Sep 2013 CH01 Director's details changed for Mr Nils Rutger Thulin on 1 September 2013
08 Jan 2013 AP01 Appointment of Mr Nils Rutger Thulin as a director