Advanced company searchLink opens in new window

HUURRE SERVICE UK LIMITED

Company number 05045698

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2014 600 Appointment of a voluntary liquidator
13 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Jan 2014 AD01 Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 13 January 2014
09 Jan 2014 4.20 Statement of affairs with form 4.19
16 Oct 2013 TM01 Termination of appointment of Lennart Svedman as a director on 3 October 2013
15 Oct 2013 AP01 Appointment of Mr Lennart Svedman as a director on 3 October 2013
14 Oct 2013 TM01 Termination of appointment of Michael Ramm-Schmidt as a director on 1 October 2013
15 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5,400,000
18 Jun 2013 AP03 Appointment of Mr Philip Gunn as a secretary on 20 May 2013
18 Jun 2013 TM02 Termination of appointment of Brendan Michael Flanagan as a secretary on 17 May 2013
18 Jun 2013 AP01 Appointment of Mr Michael Ramm-Schmidt as a director on 27 October 2012
18 Jun 2013 TM01 Termination of appointment of Brendan Michael Flanagan as a director on 17 May 2013
14 Jun 2013 TM01 Termination of appointment of Hannu Heikki Saastamoinen as a director on 26 October 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
17 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
31 Jul 2012 AP01 Appointment of Mr Brendan Michael Flanagan as a director on 1 February 2012
30 Sep 2011 AA Full accounts made up to 31 December 2010
15 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
12 Jul 2011 AP03 Appointment of Mr Brendan Michael Flanagan as a secretary
12 Jul 2011 TM02 Termination of appointment of Paul Brown as a secretary
05 Jan 2011 AP01 Appointment of Mr Michael Nicholas as a director
25 Sep 2010 AA Full accounts made up to 31 December 2009
15 Sep 2010 TM01 Termination of appointment of Hugh Cole as a director