HASKEL HOLDINGS UK, LIMITED - SUNDERLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-02-19. 2023-04-28 View Report
Insolvency. Brought down date: 2022-02-19. 2022-04-04 View Report
Insolvency. Brought down date: 2021-02-19. 2021-03-24 View Report
Insolvency. Brought down date: 2020-02-19. 2020-03-27 View Report
Insolvency. Brought down date: 2019-02-19. 2019-04-11 View Report
Insolvency. Brought down date: 2018-02-19. 2018-03-21 View Report
Insolvency. Description: Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl. 2017-11-09 View Report
Mortgage. Charge number: 1. 2017-08-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-07-26 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2017-07-26 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-03-21 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2017-03-21 View Report
Resolution. Description: Resolutions. 2017-03-21 View Report
Accounts. Accounts type full. 2016-08-12 View Report
Officers. Officer name: Caroline Farquhar. Termination date: 2016-07-15. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Officers. Appointment date: 2015-12-11. Officer name: Mr Nicholas James Kendall- Jones. 2015-12-17 View Report
Officers. Officer name: Bruno Dirringer. Termination date: 2015-10-19. 2015-12-16 View Report
Accounts. Accounts type full. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Accounts. Accounts type full. 2014-08-07 View Report
Officers. Termination date: 2014-05-30. Officer name: Elmer Doty. 2014-07-18 View Report
Officers. Appointment date: 2014-05-30. Officer name: Ms Caroline Farquhar. 2014-07-15 View Report
Officers. Appointment date: 2014-05-30. Officer name: Mr Bruno Dirringer. 2014-07-15 View Report
Officers. Termination date: 2014-05-30. Officer name: Caroline Farquhar. 2014-07-15 View Report
Annual return. With made up date full list shareholders. 2014-05-16 View Report
Address. Old address: C/O Haskel Europe Ltd Haskel Europe Ltd North Hylton Road Sunderland SR5 3JD England. 2014-05-16 View Report
Address. Move registers to sail company. 2014-05-15 View Report
Accounts. Accounts type full. 2013-08-06 View Report
Officers. Officer name: Mr Elmer Doty. 2013-07-16 View Report
Officers. Officer name: Ann Torregrosa. 2013-07-15 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Resolution. Description: Resolutions. 2013-01-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-12-20 View Report
Accounts. Accounts type full. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Officers. Change date: 2012-04-27. Officer name: Caroline Farquhar. 2012-04-27 View Report
Officers. Officer name: Jean Pharamond. 2012-03-30 View Report
Officers. Officer name: Ms Ann Suellen Torregrosa. 2012-03-07 View Report
Accounts. Accounts type full. 2011-07-12 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Accounts. Accounts type full. 2010-07-07 View Report
Annual return. With made up date full list shareholders. 2010-06-16 View Report
Officers. Officer name: Jean Claude Pharamond. Change date: 2010-04-19. 2010-06-16 View Report
Address. Change sail address company. 2010-06-16 View Report
Accounts. Accounts type full. 2009-09-10 View Report
Annual return. Legacy. 2009-05-14 View Report
Address. Description: Location of register of members. 2009-05-14 View Report
Address. Description: Location of debenture register. 2009-05-14 View Report
Address. Description: Registered office changed on 14/05/2009 from haskel energy systems LTD north hylton road sunderland tyne & wear SR5 3JD. 2009-05-14 View Report