MANN + HUMMEL FINANCE UK LIMITED

Hilton Cross Business Park Hilton Cross Business Park, Wolverhampton, WV10 7QZ, West Midlands
StatusDISSOLVED
Company No.04962644
CategoryPrivate Limited Company
Incorporated13 Nov 2003
Age20 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 4 months, 18 days

SUMMARY

MANN + HUMMEL FINANCE UK LIMITED is an dissolved private limited company with number 04962644. It was incorporated 20 years, 6 months, 5 days ago, on 13 November 2003 and it was dissolved 4 years, 4 months, 18 days ago, on 31 December 2019. The company address is Hilton Cross Business Park Hilton Cross Business Park, Wolverhampton, WV10 7QZ, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 12 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/04/2019

Documents

View document PDF

Confirmation statement

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Original description: 30/04/19 Statement of Capital eur 1.00

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH19

Date: 2019-04-09

Capital : 1 EUR

Documents

View document PDF

Legacy

Date: 04 Apr 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Apr 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/04/19

Documents

View document PDF

Resolution

Date: 04 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Walter

Termination date: 2017-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Walter

Termination date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Axel Stephan Schmidt-Ewig

Appointment date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Harald Spaeth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emese Weissenbacher

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Frank Benjamin Jehle

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harald Spaeth

Change date: 2015-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Martin Walter

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-01

Officer name: Mr Martin Walter

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Alexander Kai Wilhelm Naser

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-31

Officer name: Alexander Kai Wilhelm Naser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harald Spaeth

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor Ng

Documents

View document PDF

Accounts with made up date

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alexander Kai Wilhelm Naser

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Alexander Kai Wilhelm Naser

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Davies

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Davies

Documents

View document PDF

Resolution

Date: 25 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 Sep 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with made up date

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kai Knickmann

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivor Anton Ng

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Kai Knickmann

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Frank Benjamin Jehle

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wilhelm Deissman

Change date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Neil Joseph Davies

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 17 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/06; no change of members

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/12/03--------- eur si 999999@1=999999 eur ic 1/1000000

Documents

View document PDF

Resolution

Date: 12 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 12/12/03 from: 1 park row leeds LS1 5AB

Documents

View document PDF

Incorporation company

Date: 13 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADM WINDOWS LIMITED

30 SCHOLARS PLACE,WORKSOP,S80 1EQ

Number:08662172
Status:ACTIVE
Category:Private Limited Company

AMB SOLUTIONS LIMITED

55 DERBY ROAD,BURTON-ON-TRENT,DE14 1RP

Number:06120005
Status:ACTIVE
Category:Private Limited Company

BOMONI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11488985
Status:ACTIVE
Category:Private Limited Company

NANBAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11551306
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NICOARA COVACI LTD.

45 FALCON STREET,LONDON,E13 8DD

Number:09888036
Status:ACTIVE
Category:Private Limited Company

OCUSURE LIMITED

1 COLNE BRIDGE ROAD,HUDDERSFIELD,HD5 0RH

Number:05615832
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source