- Company Overview for H & B GROUP TRAVEL LIMITED (01972707)
- Filing history for H & B GROUP TRAVEL LIMITED (01972707)
- People for H & B GROUP TRAVEL LIMITED (01972707)
- Charges for H & B GROUP TRAVEL LIMITED (01972707)
- Insolvency for H & B GROUP TRAVEL LIMITED (01972707)
- More for H & B GROUP TRAVEL LIMITED (01972707)
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 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2018 | AC92 | Restoration by order of the court | |
16 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2013 | |
26 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Aug 2012 | 2.24B | Administrator's progress report to 11 July 2012 | |
11 Jul 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Feb 2012 | 2.24B | Administrator's progress report to 26 January 2012 | |
14 Oct 2011 | F2.18 | Notice of deemed approval of proposals | |
22 Sep 2011 | 2.16B | Statement of affairs with form 2.14B | |
22 Sep 2011 | 2.17B | Statement of administrator's proposal | |
02 Aug 2011 | AD01 | Registered office address changed from Boundary Garage 38 Crawley Road Wood Green London N22 6AG on 2 August 2011 | |
01 Aug 2011 | 2.12B | Appointment of an administrator | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Jan 2011 | AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-10
|
|
17 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Mr Leslie Richard Bryant on 31 December 2009 | |
12 Feb 2010 | CH01 | Director's details changed for David Charles Boore on 31 December 2009 | |
04 Feb 2010 | TM01 | Termination of appointment of Maureen Turner as a director | |
04 Feb 2010 | TM01 | Termination of appointment of David Boore as a director | |
26 Jan 2010 | TM01 | Termination of appointment of Katie Bryant as a director | |
06 Jan 2010 | AP01 | Appointment of Maureen Patricia Turner as a director |