Established in 2008, Humberside Vulcanising Services Ltd has its registered office in Sheffield, South Yorkshire, it has a status of "Dissolved". Humberside Vulcanising Services Ltd has 3 directors. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURTIS, Michael Gordon | 02 October 2008 | - | 1 |
ERSKINE, Thomas Henry Douglas | 02 October 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILTON, Patricia Lilian | 02 October 2008 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 April 2018 | |
LIQ14 - N/A | 11 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 26 January 2017 | |
AD01 - Change of registered office address | 01 December 2015 | |
RESOLUTIONS - N/A | 30 November 2015 | |
4.20 - N/A | 30 November 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 November 2015 | |
AA - Annual Accounts | 26 March 2015 | |
AD01 - Change of registered office address | 02 December 2014 | |
AR01 - Annual Return | 11 November 2014 | |
MR04 - N/A | 06 September 2014 | |
AA - Annual Accounts | 12 March 2014 | |
AR01 - Annual Return | 09 October 2013 | |
CH03 - Change of particulars for secretary | 17 June 2013 | |
CH03 - Change of particulars for secretary | 14 June 2013 | |
AA - Annual Accounts | 19 April 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 20 October 2010 | |
MG01 - Particulars of a mortgage or charge | 13 August 2010 | |
AA - Annual Accounts | 16 March 2010 | |
CH03 - Change of particulars for secretary | 08 December 2009 | |
AR01 - Annual Return | 11 November 2009 | |
225 - Change of Accounting Reference Date | 26 February 2009 | |
395 - Particulars of a mortgage or charge | 29 January 2009 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
NEWINC - New incorporation documents | 02 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 August 2010 | Fully Satisfied |
N/A |
Debenture | 21 January 2009 | Outstanding |
N/A |