Advanced company searchLink opens in new window

HUMAC CONSTRUCTION LIMITED

Company number 06311558

Filter by category

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)
17 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2019 L64.04 Dissolution deferment
19 Mar 2019 L64.07 Completion of winding up
28 Apr 2018 COCOMP Order of court to wind up
11 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
15 Sep 2016 TM02 Termination of appointment of Company Creations & Control Ltd as a secretary on 15 September 2016
21 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
27 May 2016 AA Micro company accounts made up to 31 July 2015
06 May 2016 AD01 Registered office address changed from , 15a Hallgate, Doncaster, South Yorkshire, DN1 3NA to Loversall Court Clayfield Business Park Tickhill Road Doncaster South Yorkshire DN4 8QG on 6 May 2016
05 May 2016 TM01 Termination of appointment of Malcolm Mcphee Mceachran as a director on 21 October 2014
10 Sep 2015 CH01 Director's details changed for Mr Joe Hughes on 10 September 2015
04 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Nov 2014 CH01 Director's details changed for Mr Joe Hughes on 14 November 2014
14 Nov 2014 CH01 Director's details changed for Mr Gary Dominic Hughes on 14 November 2014
21 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
10 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
19 Oct 2012 AA Accounts for a dormant company made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
13 Mar 2012 CH01 Director's details changed for Mr Malcolm Mcphee Mceachran on 13 March 2012
26 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
26 Jul 2011 CH04 Secretary's details changed for Company Creations & Control Ltd on 13 July 2011