HUMBERSIDE MOTOR GROUP LIMITED

Company Documents

DateDescription
21/12/1821 December 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/09/1821 September 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

18/09/1818 September 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008783,00008783,00008783,00008783

View Document

18/09/1818 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1814 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/12/2017:LIQ. CASE NO.2

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM FRP ADVISORY LLP PINNACLE 5TH FLOOR 67 ALBION STREET LEEDS WEST YORKSHIRE LS1 5AA

View Document

11/01/1711 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/175 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/12/2016

View Document

13/12/1613 December 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

25/08/1625 August 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016

View Document

06/04/166 April 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/03/1616 March 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 226 VICTORIA STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1PH

View Document

27/01/1627 January 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 COMPANY NAME CHANGED SOUTH HUMBERSIDE MOTOR CO. LIMITED CERTIFICATE ISSUED ON 13/06/13

View Document

04/04/134 April 2013 SEC 519

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 CHANGE OF NAME 09/07/2012

View Document

17/07/1217 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1118 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 SUB-DIVISION 25/11/2009

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID SMITH / 28/09/2010

View Document

12/11/1012 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET SMITH / 28/09/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET SMITH / 28/09/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CLIFFORD SMITH / 28/09/2010

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

09/11/059 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/10/9816 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

08/04/988 April 1998 DIVIDEND PAYABLE 26/03/98

View Document

30/03/9830 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/9830 March 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/03/98

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS; AMEND

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/12/9230 December 1992 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8913 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 REGISTERED OFFICE CHANGED ON 05/12/86 FROM: 153 HENEAGE ROAD GRIMSBY SOUTH HUMBERSIDE

View Document

05/12/865 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

22/11/8222 November 1982 ANNUAL RETURN MADE UP TO 27/08/82

View Document

11/03/8011 March 1980 CERTIFICATE OF INCORPORATION

View Document

11/03/8011 March 1980 NEW SECRETARY APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company