HAUCK FUN FOR KIDS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-02-20 with no updates

View Document

09/04/209 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

11/12/1911 December 2019 CESSATION OF HAUCK GMBH & CO.KG AS A PSC

View Document

06/11/196 November 2019 REDUCE ISSUED CAPITAL 05/11/2019

View Document

06/11/196 November 2019 SOLVENCY STATEMENT DATED 05/11/19

View Document

06/11/196 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 1

View Document

06/11/196 November 2019 STATEMENT BY DIRECTORS

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

20/03/1520 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

20/03/1420 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 05/07/12 STATEMENT OF CAPITAL GBP 1615001

View Document

03/05/133 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

07/03/137 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR HOWARD GRIFFITHS

View Document

20/09/1220 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

05/03/125 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

18/03/1118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR BEATRICE SCHUR

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY BEATRICE SCHUR

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

23/03/1023 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOERG FEYLER / 20/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE SCHUR / 20/02/2010

View Document

01/06/091 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

04/04/094 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEATRICE FEYLER / 28/02/2008

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

11/08/0711 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: M D COXEY AND COMPANY 25 GROSVENOR ROAD WREXHAM NORTH WALES LL11 1BT

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: SUITE 2H REDWITHER TOWER WREXHAM NORTH WALES LL13 9XT

View Document

08/10/018 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: BANK HOUSE 150 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 5LD

View Document

24/04/0124 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 COMPANY NAME CHANGED RUNSAND LIMITED CERTIFICATE ISSUED ON 08/03/01

View Document

20/02/0120 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information