Advanced company searchLink opens in new window

MANN + HUMMEL FILTRATION TECHNOLOGY UK LTD

Company number 07194760

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)
04 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 22 September 2021
23 Oct 2020 AD03 Register(s) moved to registered inspection location Hilton Cross Business Park Cannock Road Featherstone Wolverhampton WV10 7QZ
23 Oct 2020 AD02 Register inspection address has been changed to Hilton Cross Business Park Cannock Road Featherstone Wolverhampton WV10 7QZ
23 Oct 2020 AD01 Registered office address changed from C/O Shakespears Llp Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX to No 1 Colmore Square Birmingham B4 6HQ on 23 October 2020
19 Oct 2020 600 Appointment of a voluntary liquidator
19 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-23
19 Oct 2020 LIQ01 Declaration of solvency
26 Aug 2020 SH20 Statement by Directors
26 Aug 2020 SH19 Statement of capital on 26 August 2020
  • GBP 1
26 Aug 2020 CAP-SS Solvency Statement dated 14/08/20
26 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Premium cancelled 14/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
13 Aug 2020 AP01 Appointment of Mr Robert Paul Soine as a director on 31 July 2020
13 Aug 2020 TM01 Termination of appointment of David Leslie Warren as a director on 3 July 2020
13 Aug 2020 TM01 Termination of appointment of Tomasz Marcin Grabias as a director on 31 July 2020
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 2,002,462.11
20 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
13 Jan 2020 MR04 Satisfaction of charge 071947600003 in full
22 Nov 2019 AA Accounts for a small company made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with updates
18 Dec 2018 TM01 Termination of appointment of Sigfrid Eugen Steiner as a director on 30 September 2018
07 Oct 2018 AA Audited abridged accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
02 Nov 2017 TM01 Termination of appointment of Timothy Michael Ciurlik as a director on 26 October 2017