- Company Overview for H.B.S. (IMPEX) LIMITED (02673577)
- Filing history for H.B.S. (IMPEX) LIMITED (02673577)
- People for H.B.S. (IMPEX) LIMITED (02673577)
- Charges for H.B.S. (IMPEX) LIMITED (02673577)
- Insolvency for H.B.S. (IMPEX) LIMITED (02673577)
- More for H.B.S. (IMPEX) LIMITED (02673577)
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) |
---|---|---|---|
30 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2019 | |
20 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 October 2018 | |
24 Oct 2017 | AD01 | Registered office address changed from Unit 2 Court Farm Business Park Bishops Frome Worcestershire WR6 5AY to 158 Edmund Street Birmingham B3 2HB on 24 October 2017 | |
20 Oct 2017 | LIQ01 | Declaration of solvency | |
20 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
13 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH01 | Director's details changed for Michael William Barber-Starkey on 1 January 2015 | |
13 Jan 2016 | CH01 | Director's details changed for Anna Marie Carmen Barber-Starkey on 1 January 2015 | |
13 Jan 2016 | CH03 | Secretary's details changed for Michael William Barber-Starkey on 1 January 2015 | |
09 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
07 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders |