HUMBERLINE SHIPPING LIMITED

56 North Street, Goole, DN14 5RA, North Humberside
StatusDISSOLVED
Company No.07724150
CategoryPrivate Limited Company
Incorporated01 Aug 2011
Age12 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution12 Jan 2016
Years8 years, 4 months, 3 days

SUMMARY

HUMBERLINE SHIPPING LIMITED is an dissolved private limited company with number 07724150. It was incorporated 12 years, 9 months, 14 days ago, on 01 August 2011 and it was dissolved 8 years, 4 months, 3 days ago, on 12 January 2016. The company address is 56 North Street, Goole, DN14 5RA, North Humberside.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue water danbrit uk LIMITED\certificate issued on 18/09/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-20

Officer name: Mr Peter Aarosin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2012

Action Date: 23 Mar 2012

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2012-03-23

Documents

View document PDF

Resolution

Date: 10 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Latham

Documents

View document PDF

Termination secretary company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Holly Clark

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Kroll

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Aarosin

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-29

Old address: 5 Parliament Street Hull East Yorkshire HU1 2AZ England

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niels Tolstrup

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kurt Skov

Documents

View document PDF

Incorporation company

Date: 01 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARN 2011 (PROPERTY) LIMITED

WYCHWOOD PADDOCK FRANKS LANE,ABINGDON,OX13 6SF

Number:07691185
Status:ACTIVE
Category:Private Limited Company

CLEARLY SCRUMPTIOUS LTD

VALLEY WORKS,KEIGHLEY,BD21 4LZ

Number:07876422
Status:ACTIVE
Category:Private Limited Company

JALARAM CONSULTING LTD

26 HAZEL LANE,ILFORD,IG6 2AG

Number:06618128
Status:ACTIVE
Category:Private Limited Company

NEW K KABAB LTD

130A TEMPEST ROAD,LEEDS,LS11 7DL

Number:10112943
Status:ACTIVE
Category:Private Limited Company

SPENSHINE CLEANING SERVICES LTD

49 MANOR ROAD,MITCHAM,CR4 1JG

Number:10232397
Status:ACTIVE
Category:Private Limited Company

TJ KEARSLEY & SON LTD

50 STICKENS LOCK LANE,MANCHESTER,M44 6RG

Number:09555660
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