Advanced company searchLink opens in new window

UK HAPTICS LIMITED

Company number 05094437

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)
16 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jan 2014 4.68 Liquidators' statement of receipts and payments to 13 November 2013
23 Nov 2012 4.20 Statement of affairs with form 4.19
23 Nov 2012 600 Appointment of a voluntary liquidator
23 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Oct 2012 AD01 Registered office address changed from Arcadia House Balliol Business Park, Benton Lane Newcastle upon Tyne NE12 8EW England on 17 October 2012
03 Sep 2012 TM01 Termination of appointment of Christopher David Peacock as a director on 3 September 2012
03 Sep 2012 TM01 Termination of appointment of Colin Stuart Gregg as a director on 3 September 2012
30 May 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
  • GBP 229.35
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Susan Todd on 1 April 2011
12 Apr 2011 CH01 Director's details changed for Gary Todd on 1 April 2011
12 Apr 2011 CH01 Director's details changed for Mr Christopher David Peacock on 1 April 2011
12 Apr 2011 CH01 Director's details changed for Colin Stuart Gregg on 1 April 2011
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jun 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Susan Todd on 5 April 2010
04 Jun 2010 CH01 Director's details changed for Gary Todd on 5 April 2010
25 May 2010 TM02 Termination of appointment of Susan Todd as a secretary
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Jan 2010 AD01 Registered office address changed from , Albert House, Town Foot, Rothbury, Northumberland, NE65 7SR on 27 January 2010
16 Jul 2009 363a Return made up to 05/04/09; full list of members