- Company Overview for H B TRAINING LIMITED (01689098)
- Filing history for H B TRAINING LIMITED (01689098)
- People for H B TRAINING LIMITED (01689098)
- Charges for H B TRAINING LIMITED (01689098)
- Insolvency for H B TRAINING LIMITED (01689098)
- More for H B TRAINING LIMITED (01689098)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from Aspect House Aspect Business Park Nottingham NG6 8WR on 18 September 2013 | |
25 Sep 2012 | 4.70 | Declaration of solvency | |
25 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Aug 2012 | TM01 | Termination of appointment of Cathy Coggins O Brien as a director on 31 July 2012 | |
05 Jul 2012 | AP03 | Appointment of Stephen Andrew Jones as a secretary on 28 June 2012 | |
04 Jul 2012 | TM02 | Termination of appointment of Daksha Hirani as a secretary on 28 June 2012 | |
27 Jun 2012 | AD02 | Register inspection address has been changed | |
20 Jun 2012 | AP01 | Appointment of Cathy Coggins O Brien as a director on 1 June 2012 | |
20 Jun 2012 | TM01 | Termination of appointment of Louisa Sachiko Burdett as a director on 1 June 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from , 80 Strand, London, WC2R 0RL, United Kingdom on 20 June 2012 | |
19 Jun 2012 | AR01 |
Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
|
|
11 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
08 Mar 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
05 Nov 2010 | AP01 | Appointment of Caspar Hobbs as a director | |
05 Nov 2010 | TM01 | Termination of appointment of Caspar Hobbs as a director | |
29 Oct 2010 | AD01 | Registered office address changed from , 14 Buckingham Street, London, WC2N 6DF on 29 October 2010 | |
26 Oct 2010 | AP01 | Appointment of Mr Caspar Hobbs as a director | |
22 Oct 2010 | AP01 | Appointment of Mr Steve Western as a director | |
21 Oct 2010 | AP03 | Appointment of Mrs Daksha Hirani as a secretary |