About

Registered Number: 06325373
Date of Incorporation: 26/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2015 (8 years and 9 months ago)
Registered Address: Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

 

Established in 2007, Husmann Uk Ltd have registered office in Liverpool, Merseyside. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 April 2015
LIQ MISC OC - N/A 05 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2015
4.40 - N/A 05 January 2015
4.68 - Liquidator's statement of receipts and payments 29 August 2014
AD01 - Change of registered office address 22 August 2013
RESOLUTIONS - N/A 16 August 2013
RESOLUTIONS - N/A 16 August 2013
4.20 - N/A 16 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 26 April 2013
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 25 August 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
CH01 - Change of particulars for director 06 October 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
225 - Change of Accounting Reference Date 17 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
363a - Annual Return 22 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 August 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.