Advanced company searchLink opens in new window

SEGRO (HUDDERSFIELD) LIMITED

Company number 05472088

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)
12 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2009 4.71 Return of final meeting in a members' voluntary winding up
08 Apr 2009 288b Appointment Terminated Director elizabeth horler
08 Apr 2009 288a Director appointed david crawford bridges
07 Nov 2008 4.70 Declaration of solvency
07 Nov 2008 600 Appointment of a voluntary liquidator
07 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-30
07 Nov 2008 287 Registered office changed on 07/11/2008 from 234 bath road slough berkshire SL1 4EE
16 Oct 2008 288b Appointment Terminated Secretary valerie lynch
16 Oct 2008 288a Secretary appointed elizabeth ann blease
24 Jul 2008 288b Appointment Terminated Director valerie lynch
22 Jul 2008 288a Director appointed siva shanker
10 Jun 2008 363a Return made up to 06/06/08; full list of members
16 Nov 2007 288a New director appointed
16 Nov 2007 288a New director appointed
16 Nov 2007 288b Director resigned
16 Nov 2007 288b Director resigned
04 Oct 2007 AUD Auditor's resignation
18 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Aug 2007 AA Full accounts made up to 31 December 2006
29 Jun 2007 CERTNM Company name changed slough estates (huddersfield) li mited\certificate issued on 29/06/07
08 Jun 2007 363a Return made up to 06/06/07; full list of members
08 Jun 2007 190 Location of debenture register